UKBizDB.co.uk

GREEN AND CLEAN SOLUTIONS LTD.

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

This company is commonly known as Green And Clean Solutions Ltd.. The company was founded 9 years ago and was given the registration number 09602532. The firm's registered office is in NORTHAMPTON. You can find them at 400 Pavilion Drive, , Northampton, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:GREEN AND CLEAN SOLUTIONS LTD.
Company Number:09602532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:400 Pavilion Drive, Northampton, England, NN4 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ

Director21 May 2015Active
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ

Director18 April 2016Active
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ

Director13 February 2017Active
400, Pavilion Drive, Northampton, England, NN4 7PA

Director20 February 2019Active
11, Hagbourne Road, Didcot, England, OX11 8DP

Director20 April 2021Active
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ

Director21 May 2015Active
Unit 221 University Of Northampton, Innovation Centre, Green Street, Northampton, England, NN1 1SY

Director21 May 2015Active

People with Significant Control

Hydro Navitas Solutions Ltd
Notified on:12 February 2019
Status:Active
Country of residence:England
Address:Northampton Business Centre, 3rd Floor, Northampton, England, NN4 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Northampton Business Centre, 3rd Floor, Northampton, England, NN4 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Richard Petter
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Northampton Business Centre, 3rd Floor, Northampton, England, NN4 7HD
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Address

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

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-11Address

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

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.