This company is commonly known as Gogreen Managed Services Ltd. The company was founded 16 years ago and was given the registration number 06371215. The firm's registered office is in SHREWSBURY. You can find them at 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOGREEN MANAGED SERVICES LTD |
---|---|---|
Company Number | : | 06371215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G, Stafford Park 15, Telford, England, TF3 3BB | Secretary | 31 May 2023 | Active |
Unit G, Stafford Park 15, Telford, England, TF3 3BB | Director | 14 September 2007 | Active |
Unit G, Stafford Park 15, Telford, England, TF3 3BB | Director | 14 September 2007 | Active |
14 The Croft, Bridgnorth, WV15 5AE | Secretary | 14 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 September 2007 | Active |
3 The Mall, Bridgnorth, WV15 5BP | Director | 14 September 2007 | Active |
3 The Mall, Bridgnorth, WV15 5BP | Director | 14 September 2007 | Active |
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA | Director | 11 November 2011 | Active |
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA | Director | 11 November 2011 | Active |
35, Viceroy Court, Prince Albert Road, London, United Kingdom, NW8 7PR | Director | 11 November 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 14 September 2007 | Active |
Greened Group Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit G, Stafford Park 15, Telford, England, TF3 3BB |
Nature of control | : |
|
Greened Limited | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Brassey Road, Shrewsbury, United Kingdom, SY3 7FA |
Nature of control | : |
|
Controlled Assets (Ff&E) Limited | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Brassey Road, Shrewsbury, United Kingdom, SY3 7FA |
Nature of control | : |
|
Greened Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, England, SY3 7FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person secretary company with change date. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.