UKBizDB.co.uk

GREEN CITY ACTION

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

This company is commonly known as Green City Action. The company was founded 26 years ago and was given the registration number 03455896. The firm's registered office is in SHEFFIELD. You can find them at Abbeyfield Park House, Abbeyfield Road, Sheffield, South Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GREEN CITY ACTION
Company Number:03455896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Abbeyfield Park House, Abbeyfield Road, Sheffield, South Yorkshire, S4 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 Ellesmere Road North, Sheffield, S4 7DP

Director27 October 1997Active
Abbeyfield Park House, Abbeyfield Road, Sheffield, S4 7AT

Director09 November 2018Active
Abbeyfield Park House, Abbeyfield Road, Sheffield, S4 7AT

Secretary13 July 2010Active
Abbeyfield Park House, Abbeyfield Road, Sheffield, S4 7AT

Secretary06 November 2018Active
38 Andover Street, Sheffield, S3 9EG

Secretary30 April 2002Active
9 Firshill Close, Sheffield, S4 7BL

Secretary29 June 2004Active
9 Firshill Close, Sheffield, S4 7BL

Secretary27 October 1997Active
8 Crimicar Lane, Sheffield, S10 4FB

Secretary27 March 2007Active
196 Earl Marshal Road, Sheffield, S4 8LB

Director27 June 2006Active
9 Osgathorpe Drive, Sheffield, S4 7AP

Director30 April 2003Active
305 Fox Street, Sheffield, S3 9HE

Director30 April 2002Active
219 Abbeyfield Road, Sheffield, S4 7AW

Director30 April 2002Active
7 Osgathorpe Drive, Sheffield, S5 7AP

Director29 April 2003Active
7 Osgathorpe Drive, Sheffield, S4 7AP

Director30 April 2002Active
40 Firshill Avenue, Sheffield, S4 7AA

Director30 September 2005Active
53 Scott Road, Sheffield, S4 7BG

Director29 April 2003Active
217 Abbeyfield Road, Sheffield, S4 7AW

Director30 April 2002Active
38 Andover Street, Sheffield, S3 9EG

Director30 April 2002Active
144 Abbeyfield Road, Sheffield, S4 7AY

Director27 February 2007Active
9 Firshill Close, Sheffield, S4 7BL

Director27 October 1997Active
Abbeyfield Park House, Abbeyfield Road, Sheffield, S4 7AT

Director30 April 2013Active
32 Robey Street, Sheffield, S4 8JF

Director27 January 2007Active
26 Merbeck Drive, Sheffield, S35 4DB

Director30 April 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-01-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Appoint person secretary company with name date.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.