UKBizDB.co.uk

GREEN BEAN COLLECTION LTD

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

This company is commonly known as Green Bean Collection Ltd. The company was founded 9 years ago and was given the registration number 09310534. The firm's registered office is in TRAFFORD PARK. You can find them at Green Bean Studios Centenary House, 4th Floor, Centenary Way, Trafford Park, Manchester. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:GREEN BEAN COLLECTION LTD
Company Number:09310534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Green Bean Studios Centenary House, 4th Floor, Centenary Way, Trafford Park, Manchester, England, M50 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England, M4 6DE

Director05 September 2021Active
Green Bean Studios, 188-190 Old Wellington Road,, Lyntown Trading Estate,, Eccles,, United Kingdom, M30 9QG

Secretary13 November 2014Active
Green Bean Studios, Centenary House, 4th Floor, Centenary Way, Trafford Park, England, M50 1RF

Director05 August 2019Active
Unit B1, Barton Dock Road, Manchester, England, M41 7ZA

Director13 November 2014Active

People with Significant Control

Miss Claudine Green
Notified on:01 September 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Anita Alantha Frost
Notified on:30 September 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Green Bean Studios, Centenary House, Trafford Park, England, M50 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Anita Alantha Frost
Notified on:30 October 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:83 Duice Street, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Significant influence or control
Miss Claudine Green
Notified on:15 August 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit B1, Barton Dock Road, Manchester, England, M41 7ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Change of name

Certificate change of name company.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Dissolution

Dissolution withdrawal application strike off company.

Download
2021-09-17Address

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

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-09Dissolution

Dissolution application strike off company.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-25Address

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

Download
2020-08-24Address

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

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-15Officers

Change person director company with change date.

Download
2020-01-01Officers

Termination secretary company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Address

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

Download

Copyright © 2024. All rights reserved.