UKBizDB.co.uk

GREEN + BENZ LTD

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

This company is commonly known as Green + Benz Ltd. The company was founded 32 years ago and was given the registration number 02647036. The firm's registered office is in WORCESTER. You can find them at 1 Castle Street, , Worcester, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:GREEN + BENZ LTD
Company Number:02647036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:1 Castle Street, Worcester, WR1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Street, Worcester, WR1 3AA

Director12 March 2013Active
1, Castle Street, Worcester, WR1 3AA

Director05 July 2018Active
1, Castle Street, Worcester, WR1 3AA

Director05 July 2018Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary19 September 1991Active
6 Glumangate, Chesterfield, Derbyshire, S40 1TP

Secretary08 February 2011Active
71 Division Street, Sheffield, S1 4GE

Secretary23 September 1991Active
6 Glumangate, Chesterfield, Derbyshire, S40 1TP

Secretary08 October 2010Active
6 Glumangate, Chesterfield, Derbyshire, S40 1TP

Secretary08 August 2012Active
71 Division Street, Sheffield, S1 4GE

Director23 September 1991Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director19 September 1991Active
1-3, South Street, Chesterfield, England, S40 1QX

Director01 March 2011Active
71 Division Street, Sheffield, S1 4GE

Director23 September 1991Active
6 Glumangate, Chesterfield, Derbyshire, S40 1TP

Director01 January 2012Active

People with Significant Control

T H Baker Global Incorporated Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:5-6, Long Lane, Rowley Regis, England, B65 0JA
Nature of control:
  • Significant influence or control
T H Baker Group Limited
Notified on:05 July 2018
Status:Active
Country of residence:England
Address:5-6, Long Lane, Rowley Regis, England, B65 0JA
Nature of control:
  • Significant influence or control
Kheper Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-3, South Street, Chesterfield, England, S40 1QX
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-04Insolvency

Liquidation disclaimer notice.

Download
2020-07-04Insolvency

Liquidation disclaimer notice.

Download
2020-07-04Insolvency

Liquidation disclaimer notice.

Download
2020-06-30Address

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

Download
2020-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-29Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Change account reference date company previous extended.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Address

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

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.