Warning: file_put_contents(c/013f4169a4f7b5e5fdef84590c80d08d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Green City Solutions Limited, PE2 6GX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN CITY SOLUTIONS LIMITED

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

This company is commonly known as Green City Solutions Limited. The company was founded 13 years ago and was given the registration number 07311724. The firm's registered office is in PETERBOROUGH. You can find them at 1 Milnyard Square, , Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GREEN CITY SOLUTIONS LIMITED
Company Number:07311724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 July 2010
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Milnyard Square, Peterborough, England, PE2 6GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Milnyard Square, Peterborough, England, PE2 6GX

Director01 April 2020Active
30, Bentley Close, Upwood, Ramsey, England, PE26 2QW

Secretary15 August 2010Active
1, Milnyard Square, Peterborough, England, PE2 6GX

Director03 June 2016Active
5 The Incubator, Alconbury Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4WX

Director16 August 2010Active
30, Bentley Close, Upwood, Ramsey, Huntingdon, England, PE26 2QW

Director12 July 2010Active
Vision House, Aaron Road Industrial Estate, Station Road, Whittlesey, England, PE7 2EX

Director16 August 2010Active
Vision House, Aaron Road Industrial Estate, Whittlesey, United Kingdom, PE7 2EX

Director12 July 2010Active
Unit 4 Swan Court, Cygnet Park, Hampton, Peterborough, England, PE7 8GX

Director03 June 2016Active

People with Significant Control

Mr Roberto Edoardo Baldacci
Notified on:03 June 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:1, Milnyard Square, Peterborough, England, PE2 6GX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Charles Webb
Notified on:03 June 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:1, Milnyard Square, Peterborough, England, PE2 6GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Green City Ict Holding Limited
Notified on:03 June 2016
Status:Active
Country of residence:England
Address:Unit 4, Forder Way, Peterborough, England, PE7 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-20Insolvency

Liquidation compulsory winding up order.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-04-29Accounts

Change account reference date company previous extended.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Address

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

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Address

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

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.