Warning: file_put_contents(c/4e40e2239751d112b01fbc17625b844c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Green Britain Centre Limited, GL5 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN BRITAIN CENTRE LIMITED

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

This company is commonly known as Green Britain Centre Limited. The company was founded 21 years ago and was given the registration number 04609987. The firm's registered office is in STROUD. You can find them at Lion House Lion House, Rowcroft, Stroud, Glos. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:GREEN BRITAIN CENTRE LIMITED
Company Number:04609987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 68202 - Letting and operating of conference and exhibition centres
  • 70229 - Management consultancy activities other than financial management
  • 85200 - Primary education

Office Address & Contact

Registered Address:Lion House Lion House, Rowcroft, Stroud, Glos, England, GL5 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Director23 February 2007Active
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Secretary10 March 2011Active
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Secretary12 January 2018Active
416 Unthank Road, Norwich, NR4 7QH

Secretary17 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 December 2002Active
Barn Cottage, Holveston, NR14 7PH

Director17 December 2002Active
Tall Pines, Suspension Bridge Welney, Wisbech, PE14 9TF

Director28 January 2004Active
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Director08 February 2018Active
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Director02 April 2020Active
2 Palm Close, Wymondham, NR18 0TZ

Director19 November 2003Active
2 Magnolia Close, Kingston Upon Thames, KT2 7JF

Director23 February 2007Active
Church Farm Oxborough, Kings Lynn, PE33 9PS

Director19 November 2003Active
Oaklea Church Lane, Burrough Green, Newmarket, CB8 9LY

Director19 November 2003Active
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Director12 April 2017Active
4 Ash Close, Swaffham, PE37 7NH

Director07 February 2006Active
Clifton Villa, Station Road, Attleborough, NR17 2AS

Director19 November 2003Active
The Courtyard Brick Kiln Lane, Suffield, NR11 7EP

Director17 December 2002Active
Majaro Barn, Oak Lane, Aston Ingham, HR9 7LS

Director11 March 2004Active
Tithe House, Peaseland Green, Elsing, Dereham, NR20 3DY

Director11 March 2004Active
Ecotech Centre, Turbine Way, Swaffham, PE37 7HT

Director10 March 2011Active
Lion House, Lion House, Rowcroft, Stroud, England, GL5 3BY

Director10 March 2011Active
Providence House, 215 Station Road, Knowle, B93 0PU

Director23 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 December 2002Active

People with Significant Control

Mr Dale Andrew Vince
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Lion House, Lion House, Stroud, England, GL5 3BY
Nature of control:
  • Significant influence or control
Green Britain Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lion House, Rowcroft, Stroud, England, GL5 3BY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-04Dissolution

Dissolution application strike off company.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

Change sail address company with old address new address.

Download
2019-11-27Address

Move registers to registered office company with new address.

Download
2019-11-27Address

Move registers to sail company with new address.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.