UKBizDB.co.uk

GREEN AND BIBBY LIMITED

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

This company is commonly known as Green And Bibby Limited. The company was founded 61 years ago and was given the registration number 00727424. The firm's registered office is in LONDON. You can find them at International House 24 Holborn Viaduct, City Of London, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREEN AND BIBBY LIMITED
Company Number:00727424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1962
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:International House 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
774, Borough Road, Birkenhead, CH42 9JG

Secretary18 August 2003Active
774, Borough Road, Birkenhead, CH42 9JG

Director18 August 2003Active
13 Aigburth Drive, Aigburth, Liverpool, L17 4JG

Secretary-Active
23 Monaghan Close, Liverpool, L9 8HA

Secretary02 January 2003Active
19 Top Farm Road, Rhosrobin, Wrexham, LL11 2EZ

Director18 August 2003Active
774, Borough Road, Birkenhead, CH42 9JG

Director-Active
13 Aigburth Drive, Aigburth, Liverpool, L17 4JG

Director-Active
774, Borough Road, Birkenhead, CH42 9JG

Director02 January 2003Active

People with Significant Control

Ms Christine Hillary Espie
Notified on:31 December 2016
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Pauline Green
Notified on:31 December 2016
Status:Active
Date of birth:March 1954
Nationality:English
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christine Hillary Espie
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Pauline Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:English
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-18Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Address

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

Download
2016-01-29Capital

Capital alter shares subdivision.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.