UKBizDB.co.uk

GREEN FLEET ELECTRICAL LTD

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

This company is commonly known as Green Fleet Electrical Ltd. The company was founded 10 years ago and was given the registration number 08600734. The firm's registered office is in BOURNEMOUTH. You can find them at 370 Wallisdown Road, , Bournemouth, Dorset. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:GREEN FLEET ELECTRICAL LTD
Company Number:08600734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:370 Wallisdown Road, Bournemouth, Dorset, BH11 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW

Corporate Secretary27 August 2014Active
Unit 2, 446 Commercial Road, Aviation Business Park, Bournemouth, England, BH23 6NW

Director08 July 2013Active

People with Significant Control

Mr Peter Roberts
Notified on:14 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:9, Brickfield Cottages, Borehamwood Enterprise Centre, Borehamwood, WD6 4SD
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 (5 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
2024-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-06-19Address

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

Download
2022-05-24Address

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

Download
2022-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Address

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

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Address

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

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Capital

Capital allotment shares.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.