Warning: file_put_contents(c/46d7c2cd781b17beccebe5723c667775.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/34af61f304f08f8cc29a541da9f7c412.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Graham M Green Limited, NG5 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAHAM M GREEN LIMITED

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

This company is commonly known as Graham M Green Limited. The company was founded 16 years ago and was given the registration number 06607978. The firm's registered office is in NOTTINGHAM. You can find them at Newstead House, Pelham Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRAHAM M GREEN LIMITED
Company Number:06607978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Drummond Drive, Nuthall, United Kingdom, NG16 1BJ

Director02 June 2008Active
27 Drummond Drive, Nuthall, Nottingham, United Kingdom, NG16 1BJ

Director11 July 2017Active
49, Cranford Gardens, West Bridgford, Nottingham, NG2 7SE

Secretary02 June 2008Active
84, Friar Lane, Nottingham, NG1 6ED

Secretary02 June 2008Active
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE

Director02 June 2008Active

People with Significant Control

Mrs Tracie Green
Notified on:06 July 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:27, Drummond Drive, Nottingham, England, NG16 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Michael Green
Notified on:31 May 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:84, Friar Lane, Nottingham, NG1 6ED
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Accounts

Change account reference date company previous shortened.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Address

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

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.