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.
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 | : |
|
Registered Address | : | 400 Pavilion Drive, Northampton, England, NN4 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ | Director | 21 May 2015 | Active |
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ | Director | 18 April 2016 | Active |
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ | Director | 13 February 2017 | Active |
400, Pavilion Drive, Northampton, England, NN4 7PA | Director | 20 February 2019 | Active |
11, Hagbourne Road, Didcot, England, OX11 8DP | Director | 20 April 2021 | Active |
7, Shepherds Fold, Holmer Green, High Wycombe, England, HP15 6XZ | Director | 21 May 2015 | Active |
Unit 221 University Of Northampton, Innovation Centre, Green Street, Northampton, England, NN1 1SY | Director | 21 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.