UKBizDB.co.uk

GREEN & CO BUILDERS LTD

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

This company is commonly known as Green & Co Builders Ltd. The company was founded 8 years ago and was given the registration number 10159135. The firm's registered office is in CARDIFF. You can find them at 10159135: Companies House Default Address, , Cardiff, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GREEN & CO BUILDERS LTD
Company Number:10159135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:10159135: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, St. Annes Road, Harefield, Uxbridge, England, UB9 6AJ

Director06 June 2022Active
66, Morse Close, Harefield, Uxbridge, England, UB9 6DT

Director08 February 2020Active
11, Newdigate Road, Harefield, Uxbridge, England, UB9 6EH

Director08 August 2019Active
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Director21 June 2017Active
34, St Annes Road, Harefield, United Kingdom, UB9 6AJ

Director03 May 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 May 2016Active
Unit 16, Battlerswells Farm, Jackets Lane, Harefield, England, UB9 6PZ

Director14 March 2017Active

People with Significant Control

Miss Miriam Mariano Alves
Notified on:06 June 2022
Status:Active
Date of birth:September 1967
Nationality:Portuguese
Country of residence:England
Address:34, St. Annes Road, Uxbridge, England, UB9 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paulo Cezar Alves
Notified on:08 August 2019
Status:Active
Date of birth:March 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 66, 66 Morse Close, Harefield, United Kingdom, UB9 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Jayson Alves Lisarte
Notified on:21 June 2017
Status:Active
Date of birth:January 1989
Nationality:Portuguese
Country of residence:England
Address:Unit 16, Battlerswells Farm, Harefield, England, UB9 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wellerson Alves Lisarte
Notified on:14 March 2017
Status:Active
Date of birth:April 1987
Nationality:Portuguese
Country of residence:England
Address:9, Lynton Walk, Hayes, England, UB4 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Larissa Lisarte
Notified on:01 July 2016
Status:Active
Date of birth:June 1987
Nationality:Brazilian
Country of residence:England
Address:C/O Cox Costello & Horne, Langwood House, Rickmansworth, England, WD3 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2022-09-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Address

Change sail address company with new address.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Address

Default companies house registered office address applied.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-06Miscellaneous

Legacy.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Notice of removal of a director.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Address

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

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Address

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

Download
2019-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.