This company is commonly known as Green Ark Limited. The company was founded 11 years ago and was given the registration number 08392194. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, 3 The Lakes, Northampton, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GREEN ARK LIMITED |
---|---|---|
Company Number | : | 08392194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, 3 The Lakes, Northampton, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 07 February 2013 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 05 July 2017 | Active |
Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 07 February 2013 | Active |
Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 07 February 2013 | Active |
Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 05 July 2017 | Active |
Mrs Wendy-Jane Jennifer Parsons | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Mr Robert Kenneth Parsons | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Mr Nigel Mcintosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Peterbridge House, 3 The Lakes, Northampton, NN4 7HB |
Nature of control | : |
|
Mrs Wendy-Jane Jennifer Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Peterbridge House, 3 The Lakes, Northampton, NN4 7HB |
Nature of control | : |
|
Mrs Una Teresa Frances Mcintosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Peterbridge House, 3 The Lakes, Northampton, NN4 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.