Warning: file_put_contents(c/0d2319d476c27f19c180c57f8aa77376.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Green Executive Cars Limited, SM6 7DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN EXECUTIVE CARS LIMITED

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

This company is commonly known as Green Executive Cars Limited. The company was founded 17 years ago and was given the registration number 06152371. The firm's registered office is in WALLINGTON. You can find them at 272 London Road, , Wallington, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GREEN EXECUTIVE CARS LIMITED
Company Number:06152371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:272 London Road, Wallington, England, SM6 7DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, London Road, Wallington, England, SM6 7DJ

Director22 August 2014Active
2 Greenwood Road, Croydon, CR0 2PN

Secretary12 March 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary12 March 2007Active
Challenge House, 616 Mitcham Road, Croydon, England, CR0 3AA

Director01 September 2009Active
8 Crossways, South Croydon, CR2 8JL

Director19 March 2007Active
Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

Director15 September 2014Active
561, Purley Way, Croydon, United Kingdom, CR0 4RJ

Director01 November 2010Active
Challenge House, 616 Mitcham Road, Croydon, England, CR0 3AA

Director01 July 2013Active
561, Purley Way, Croydon, United Kingdom, CR0 4RJ

Director12 March 2007Active
28 Norbury Rise, Norbury, London, SW16 4JF

Director19 March 2007Active
Suite 6, Challenge House, 616 Mitcham Road, Croydon, England, CR0 3AA

Corporate Director01 October 2014Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director12 March 2007Active

People with Significant Control

Aaron Associates (Uk) Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:Challenge House, Aaron Associates (Uk) Limited, Suite 6,, Croydon, United Kingdom, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Douglas Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Address

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

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Accounts

Change account reference date company previous shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-29Accounts

Change account reference date company previous shortened.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Accounts

Change account reference date company previous shortened.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.