Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENZONE FACILITIES MANAGEMENT LIMITED
Company Information for

GREENZONE FACILITIES MANAGEMENT LIMITED

THE CORNER HOUSE, BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, NG24 2EG,
Company Registration Number
06334847
Private Limited Company
Active

Company Overview

About Greenzone Facilities Management Ltd
GREENZONE FACILITIES MANAGEMENT LIMITED was founded on 2007-08-06 and has its registered office in Newark. The organisation's status is listed as "Active". Greenzone Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENZONE FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
THE CORNER HOUSE
BRUNEL DRIVE
NEWARK
NOTTINGHAMSHIRE
NG24 2EG
Other companies in NG24
 
Filing Information
Company Number 06334847
Company ID Number 06334847
Date formed 2007-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB917894082  
Last Datalog update: 2023-10-08 05:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENZONE FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENZONE FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ALEXANDER MCCONNELL
Company Secretary 2007-08-06
NEIL CHRISTOPHER HOLLAND
Director 2012-09-21
PATRICK ALEXANDER MCCONNELL
Director 2007-08-06
BRIAN MCINTYRE
Director 2008-10-14
DAVID MILLER
Director 2007-08-06
SIMON PETER SHARP
Director 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CHRISTOPHER HOLLAND MCCONNELLS NETWORK SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
NEIL CHRISTOPHER HOLLAND MCCONNELLS ELECTRICAL COMPANY LIMITED Director 2014-04-03 CURRENT 1991-03-26 Active
PATRICK ALEXANDER MCCONNELL GREENZONE WASTE MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL GREENZONE TELECOMMUNICATIONS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL GREENZONE ENERGY LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL GREENZONE FOOD RECYCLING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL GREENZONE WATER MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL GREENZONE RECYCLING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL GREENZONE UTILITIES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PATRICK ALEXANDER MCCONNELL MCCONNELLS ELECTRICAL SERVICES LIMITED Director 2000-04-01 CURRENT 1999-07-14 Active
PATRICK ALEXANDER MCCONNELL MCCONNELLS ELECTRICAL COMPANY LIMITED Director 1991-04-09 CURRENT 1991-03-26 Active
BRIAN MCINTYRE COOL EDGE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
DAVID MILLER GREENZONE WASTE MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER GREENZONE TELECOMMUNICATIONS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER GREENZONE ENERGY LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER GREENZONE FOOD RECYCLING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER GREENZONE WATER MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER GREENZONE RECYCLING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER GREENZONE UTILITIES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
DAVID MILLER MCCONNELLS NETWORK SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
DAVID MILLER MCCONNELLS ELECTRICAL SERVICES LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active
DAVID MILLER MCCONNELLS ELECTRICAL COMPANY LIMITED Director 1991-04-09 CURRENT 1991-03-26 Active
SIMON PETER SHARP GREENZONE WASTE MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SIMON PETER SHARP GREENZONE TELECOMMUNICATIONS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SIMON PETER SHARP GREENZONE ENERGY LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SIMON PETER SHARP GREENZONE FOOD RECYCLING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SIMON PETER SHARP GREENZONE WATER MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SIMON PETER SHARP GREENZONE RECYCLING LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SIMON PETER SHARP GREENZONE UTILITIES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-12RES01ADOPT ARTICLES 12/10/21
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063348470005
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAMIAN HILL
2021-05-26PSC02Notification of Greenzone Software Development Limited as a person with significant control on 2021-03-05
2021-04-06CH01Director's details changed for Mr Patrick Alexander Mcconnell on 2021-03-29
2021-03-22RES13Resolutions passed:
  • Transfer of shares 05/03/2021
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063348470003
2021-03-20CC04Statement of company's objects
2021-03-20SH08Change of share class name or designation
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20RES12Resolution of varying share rights or name
2021-03-20SH10Particulars of variation of rights attached to shares
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063348470002
2021-03-08PSC07CESSATION OF SIMON PETER SHARP AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER SHARP
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14PSC04Change of details for Mr David Miller as a person with significant control on 2020-12-07
2020-12-11CH01Director's details changed for Mr David Miller on 2020-12-07
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR GAVIN DAMIAN HILL
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-16AP01DIRECTOR APPOINTED MRS LOUISE HELEN TAGGART
2019-08-28SH06Cancellation of shares. Statement of capital on 2019-07-29 GBP 233,162
2019-08-28SH03Purchase of own shares
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-05-01SH06Cancellation of shares. Statement of capital on 2019-03-28 GBP 233,172
2019-05-01SH03Purchase of own shares
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCINTYRE
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CH01Director's details changed for Mr David Miller on 2018-10-05
2018-10-04CH01Director's details changed for Mr Simon Peter Sharp on 2018-09-21
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER SHARP
2018-08-13AP03Appointment of Mrs Louise Helen Taggart as company secretary on 2018-08-13
2018-08-13TM02Termination of appointment of Patrick Alexander Mcconnell on 2018-08-13
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-13SH10Particulars of variation of rights attached to shares
2018-08-13SH08Change of share class name or designation
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 233182
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-08CH01Director's details changed for Brian Mcintyre on 2017-08-01
2017-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK ALEXANDER MCCONNELL on 2017-08-01
2017-08-07CH01Director's details changed for Simon Peter Sharp on 2017-02-24
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID MILLER / 04/08/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER MCCONNELL / 04/08/2017
2017-08-03CH01Director's details changed for Mr David Miller on 2017-02-01
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 233182
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 233182
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 233182
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20RP04SECOND FILING WITH MUD 06/08/13 FOR FORM AR01
2013-09-20ANNOTATIONClarification
2013-08-23AR0106/08/13 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER HOLLAND
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-30AR0106/08/12 FULL LIST
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16SH0115/02/12 STATEMENT OF CAPITAL GBP 233100
2012-05-16RES12VARYING SHARE RIGHTS AND NAMES
2012-05-16RES01ADOPT ARTICLES 15/02/2012
2011-09-16AR0106/08/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER SHARP / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEXANDER MCCONNELL / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCINTYRE / 15/09/2011
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM INTERNATIONAL HOUSE CLIFF NOOK LANE NEWARK NOTTINGHAMSHIRE NG24 1LY
2010-10-06AR0106/08/10 FULL LIST AMEND
2010-08-27AR0106/08/10 FULL LIST
2010-05-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-07SH0130/11/09 STATEMENT OF CAPITAL GBP 233100.00
2009-12-07RES01ADOPT MEM AND ARTS 30/11/2009
2009-09-09363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-10-17288aDIRECTOR APPOINTED BRIAN MCINTYRE
2008-09-03363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM CLIFF NOOK HOUSE, CLIFF NOOK LANE, NEWARK NOTTS NG24 1LY
2008-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCCONNELL / 06/08/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 01/01/2008
2007-12-07288aNEW DIRECTOR APPOINTED
2007-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENZONE FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENZONE FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENZONE FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GREENZONE FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names

GREENZONE FACILITIES MANAGEMENT LIMITED owns 5 domain names.

greenzonefm.co.uk   greenzoneonline.co.uk   greenzonerecycling.co.uk   supplierzone.co.uk   wastedocs.co.uk  

Trademarks
We have not found any records of GREENZONE FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENZONE FACILITIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREENZONE FACILITIES MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENZONE FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENZONE FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENZONE FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.