UKBizDB.co.uk

GREEN DIGIT LIMITED

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

This company is commonly known as Green Digit Limited. The company was founded 9 years ago and was given the registration number 09139889. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at 22 Blaydon Business Centre, Cowen Road, Blaydon-on-tyne, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:GREEN DIGIT LIMITED
Company Number:09139889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:22 Blaydon Business Centre, Cowen Road, Blaydon-on-tyne, England, NE21 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G3, Narvik Way, Tyne Tunnel Trading Estate, Newcastle, England, NE29 7XJ

Director21 July 2014Active
Unit G3, Narvik Way, Tyne Tunnel Trading Estate, Newcastle, England, NE29 7XJ

Director21 July 2014Active

People with Significant Control

Mr Jaromir Minar
Notified on:01 November 2018
Status:Active
Date of birth:May 1962
Nationality:Czech
Address:C/O Begbies Traynor (Central) Llp, Ground Floor, Portland House, 54 New Bridge Street West, NE1 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
River Capital Partners Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:34, Moor Crescent, Newcastle Upon Tyne, United Kingdom, NE3 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Geofrrey John Scott-Harden
Notified on:01 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit G3, Narvik Way, Newcastle, England, NE29 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robson
Notified on:01 July 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Unit G3, Narvik Way, Newcastle, England, NE29 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-29Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-22Address

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

Download
2024-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-22Resolution

Resolution.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Address

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

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.