UKBizDB.co.uk

GREEN CLEAN (UK) LTD

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

This company is commonly known as Green Clean (uk) Ltd. The company was founded 11 years ago and was given the registration number 08439458. The firm's registered office is in GOSPORT. You can find them at 39 Perth Road, , Gosport, Hampshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:GREEN CLEAN (UK) LTD
Company Number:08439458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:39 Perth Road, Gosport, Hampshire, England, PO13 0XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Perth Road, Gosport, England, PO13 0XX

Director23 October 2020Active
8c, High Street, Southampton, United Kingdom, SO14 2DH

Corporate Secretary01 February 2020Active
8c, High Street, Southampton, England, SO14 2DH

Director17 January 2020Active
8c, High Street, Southampton, England, SO14 2DH

Director11 March 2013Active
8c, High Street, Southampton, England, SO14 2DH

Director17 January 2020Active

People with Significant Control

Renie Holdings Ltd
Notified on:23 October 2020
Status:Active
Country of residence:England
Address:39, Perth Road, Gosport, England, PO13 0XX
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
Metroklean Ltd
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:8c, High Street, Southampton, England, SO14 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katie Jane Pegram
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:10, Gloucester Way, Chichester, PO19 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Address

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

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint corporate secretary company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Address

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

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.