UKBizDB.co.uk

GREEN AEROSPACE GROUP LIMITED

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

This company is commonly known as Green Aerospace Group Limited. The company was founded 33 years ago and was given the registration number 02605168. The firm's registered office is in HENFIELD. You can find them at Unit 1-2 Terrys Cross Farm Horn Lane, Woodmancote, Henfield, West Sussex. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:GREEN AEROSPACE GROUP LIMITED
Company Number:02605168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Unit 1-2 Terrys Cross Farm Horn Lane, Woodmancote, Henfield, West Sussex, BN5 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paygate House, Woodmancote, Henfield, BN5 9RX

Secretary04 March 1996Active
Paygate House, Bramlands Lane, Henfield, BN5 9RX

Director04 March 1996Active
Unit 1-2 Terrys Cross Farm, Horn Lane, Woodmancote, Henfield, BN5 9SA

Director05 June 2015Active
Unit 1-2 Terrys Cross Farm, Horn Lane, Woodmancote, Henfield, BN5 9SA

Director05 June 2015Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Secretary-Active
28 Hills Road, Steyning, BN44 3QG

Secretary23 October 1992Active
240 Brighton Road, Lancing, BN15 8LH

Director-Active
The Avenue, Sark, Channel Islands, GY9 0SB

Director-Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director-Active
28 Hills Road, Steyning, BN44 3QG

Director-Active

People with Significant Control

Mr Simon David Green
Notified on:17 July 2020
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit 1-2 Terrys Cross Farm, Horn Lane, Henfield, BN5 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Arthur Graham Green
Notified on:17 July 2020
Status:Active
Date of birth:September 1984
Nationality:British
Address:Unit 1-2 Terrys Cross Farm, Horn Lane, Henfield, BN5 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Unit 1-2 Terrys Cross Farm, Horn Lane, Henfield, BN5 9SA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.