Company Information for GREENS NATURAL STONE PRODUCTS LIMITED
CATLOW FOLD FARM SOUTHFIELD LANE, SOUTHFIELD, BURNLEY, BB10 3RN,
|
Company Registration Number
06414438
Private Limited Company
Active |
Company Name | |
---|---|
GREENS NATURAL STONE PRODUCTS LIMITED | |
Legal Registered Office | |
CATLOW FOLD FARM SOUTHFIELD LANE SOUTHFIELD BURNLEY BB10 3RN Other companies in BB18 | |
Company Number | 06414438 | |
---|---|---|
Company ID Number | 06414438 | |
Date formed | 2007-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB732832831 |
Last Datalog update: | 2023-11-06 11:55:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA GREEN |
||
KEVIN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/10/23 FROM 5 Coates Fields Barnoldswick Lancashire BB18 6YW | ||
Termination of appointment of Linda Green on 2023-09-18 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Green on 2009-10-31 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/10/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: RATTENCLOUGH COTTAGE BURNLEY ROAD TODMORDEN OL14 8QT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-11-01 | £ 34,751 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 121,011 |
Creditors and other liabilities
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 GREENS NATURAL STONE PRODUCTS LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 13,729 |
Current Assets | 2012-11-01 | £ 47,380 |
Debtors | 2012-11-01 | £ 33,651 |
Fixed Assets | 2012-11-01 | £ 141,210 |
Shareholder Funds | 2012-11-01 | £ 32,828 |
Tangible Fixed Assets | 2012-11-01 | £ 141,210 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as GREENS NATURAL STONE PRODUCTS LIMITED are:
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. |