UKBizDB.co.uk

GOGREEN MANAGED SERVICES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Stafford Park 15, Telford, England, TF3 3BB

Secretary31 May 2023Active
Unit G, Stafford Park 15, Telford, England, TF3 3BB

Director14 September 2007Active
Unit G, Stafford Park 15, Telford, England, TF3 3BB

Director14 September 2007Active
14 The Croft, Bridgnorth, WV15 5AE

Secretary14 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 September 2007Active
3 The Mall, Bridgnorth, WV15 5BP

Director14 September 2007Active
3 The Mall, Bridgnorth, WV15 5BP

Director14 September 2007Active
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director11 November 2011Active
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director11 November 2011Active
35, Viceroy Court, Prince Albert Road, London, United Kingdom, NW8 7PR

Director11 November 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director14 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Address

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

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person secretary company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.