UKBizDB.co.uk

GREEN COMPLIANCE WATER DIVISION LIMITED

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

This company is commonly known as Green Compliance Water Division Limited. The company was founded 26 years ago and was given the registration number 03572340. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREEN COMPLIANCE WATER DIVISION LIMITED
Company Number:03572340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director15 May 2023Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director29 April 2020Active
Roughwood Hill Farm, Hassall, Sandbach, CW11 4XX

Secretary29 May 1998Active
Rowan Lodge, Neata Farm, Greet, Cheltenham, GL54 5BL

Secretary07 April 2010Active
Little Haven, 2 Trefoil Close, Hartley Wintney, RG27 8TS

Secretary01 September 2003Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary14 May 2015Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary12 October 2016Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary29 May 1998Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director12 October 2016Active
Roughwood Hill Farm, Hassall, Sandbach, CW11 4XX

Director29 May 1998Active
Rowan Lodge, Neata Farm, Greet, Cheltenham, GL54 5BL

Director07 April 2010Active
Little Haven, 2 Trefoil Close, Hartley Wintney, RG27 8TS

Director01 September 2003Active
27 Dukes Wood, Crowthorne, RG45 6NF

Director06 October 2008Active
13, Gunnersbury Crescent, London, England, W3 9AA

Director07 April 2010Active
26 Crutchley Road, Wokingham, RG40 1XD

Director01 June 2004Active
Fern Cottage, Dark Lane, Bliss Gate, Rock Nr. Bewdley, DY14 9YN

Director29 May 1998Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director12 October 2016Active
317, Ongar Road, Brentwood, CM15 9HP

Director07 April 2010Active
47 Riverside, Medway City Estate, Rochester, England, ME2 4DP

Director01 December 2014Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director12 October 2016Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director29 May 1998Active

People with Significant Control

Integrated Water Services Limited
Notified on:12 October 2016
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-04-13Accounts

Change account reference date company current extended.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Miscellaneous

Legacy.

Download
2019-05-16Miscellaneous

Legacy.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.