This company is commonly known as Green Earth Supplies Ltd. The company was founded 12 years ago and was given the registration number 08082203. The firm's registered office is in NEWPORT. You can find them at Severn House, Hazell Drive, Newport, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | GREEN EARTH SUPPLIES LTD |
---|---|---|
Company Number | : | 08082203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Severn House, Hazell Drive, Newport, NP10 8FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Severn House, Hazell Drive, Newport, NP10 8FY | Director | 24 May 2012 | Active |
Mr Ian Charles Daniel | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Severn House, Hazell Drive, Newport, NP10 8FY |
Nature of control | : |
|
Mrs Debra Jayne Daniel | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Severn House, Hazell Drive, Newport, United Kingdom, NP10 8FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.