UKBizDB.co.uk

GREEN BUILD SYSTEMS LTD

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

This company is commonly known as Green Build Systems Ltd. The company was founded 6 years ago and was given the registration number 10964673. The firm's registered office is in LEEDS. You can find them at Pinnacle 17th Floor, 67 Albion Street, Leeds, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:GREEN BUILD SYSTEMS LTD
Company Number:10964673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Pinnacle 17th Floor, 67 Albion Street, Leeds, England, LS1 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61/63, Crockhamwell Road, Woodley, Reading, England, RG5 3JP

Corporate Secretary16 January 2019Active
11, Woodford Avenue, Ilford, England, IG2 6UF

Director10 January 2020Active
1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE

Director24 June 2019Active
1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE

Director16 April 2018Active
Pinnacle 17th Floor, 67 Albion Street, Leeds, England, LS1 5AA

Director01 April 2020Active
1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE

Director14 September 2017Active
1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE

Director01 December 2018Active
Pinnacle 17th Floor, 67 Albion Street, Leeds, England, LS1 5AA

Director01 October 2018Active
Pinnacle 17th Floor, 67 Albion Street, Leeds, England, LS1 5AA

Director01 April 2020Active
11, Woodford Avenue, Ilford, England, IG2 6UF

Director01 September 2018Active
Prospect House, 32 Sovereign Street, Leeds, England, LS1 4BJ

Director02 December 2019Active
1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE

Director14 September 2017Active

People with Significant Control

Mrs Alkush Muslima Choudhury
Notified on:14 September 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE
Nature of control:
  • Significant influence or control

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
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Address

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

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-09Capital

Capital allotment shares.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-02-18Capital

Capital allotment shares.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-10-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.