UKBizDB.co.uk

GREEN CUTS LIMITED

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

This company is commonly known as Green Cuts Limited. The company was founded 26 years ago and was given the registration number 03411294. The firm's registered office is in GRIMSBY. You can find them at Chalk Farm, Wyham Cm Cadeby, Grimsby, North East Lincolnshire. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:GREEN CUTS LIMITED
Company Number:03411294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Chalk Farm, Wyham Cm Cadeby, Grimsby, North East Lincolnshire, DN36 5RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyham Top Farm, Wyham, Grimsby, England, DN36 5RS

Director03 August 2022Active
Cabourne Parva, Riby Road, Cabourne, Market Rasen, England, LN7 6DR

Director03 August 2022Active
The Bungalow, Great Tows, Ludford,

Secretary27 February 1998Active
Cabourne Parva, Riby Road, Market Rasen, LN7 6DR

Secretary01 September 2007Active
Cabourne Parva, Caistor, Lincoln, LN7 6DR

Secretary01 November 1999Active
102, Carlton Boulevard, Lincoln, England, LN2 4WS

Secretary27 September 2010Active
13, Victoria Court, Victoria Street North, Grimsby, Engalnd, DN31 1PT

Secretary02 August 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 July 1997Active
Cabourne Parva, Caistor, Lincoln, LN7 6DR

Director27 February 1998Active
The Bungalow, Great Tows, Ludford, LN8 6AT

Director27 February 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 July 1997Active

People with Significant Control

Mr Charles William Kirke
Notified on:04 August 2022
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Wyham Top Farm, Wyham, Grimsby, England, DN36 5RS
Nature of control:
  • Significant influence or control
Mr Rupert Peter James Kirke
Notified on:04 August 2022
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Cabourne Parva, Riby Road, Market Rasen, England, LN7 6DR
Nature of control:
  • Right to appoint and remove directors
Mr Peter William Kirke
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Cabourne Parva, Riby Road, Market Rasen, England, LN7 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.