UKBizDB.co.uk

CARGREEN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cargreen Developments Limited. The company was founded 7 years ago and was given the registration number 10624693. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:CARGREEN DEVELOPMENTS LIMITED
Company Number:10624693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Farm, Higher Centry, Kingsbridge, United Kingdom, TQ7 2HF

Director17 February 2017Active
Willow Farm, Higher Centry, Kingsbridge, England, TQ7 2HF

Director01 July 2021Active
Malston Farm, Sherford, Kingsbridge, United Kingdom, TQ7 2BB

Director17 February 2017Active
Malston Farm, Sherford, Kingsbridge, England, TQ7 2BB

Director01 July 2021Active

People with Significant Control

Mrs Rosemary Rogers
Notified on:01 June 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Malston Farm, Sherford, Kingsbridge, United Kingdom, TQ7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Patey
Notified on:01 June 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Willow Farm, Higher Centry, Kingsbridge, United Kingdom, TQ7 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Patey
Notified on:17 February 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Willow Farm, Higher Centry, Kingsbridge, United Kingdom, TQ7 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stephen Rogers
Notified on:17 February 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Manor Gardens, Kingsbridge, United Kingdom, TQ7 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Accounts

Change account reference date company previous shortened.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Resolution

Resolution.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.