UKBizDB.co.uk

GREEN FUNDING LIMITED

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

This company is commonly known as Green Funding Limited. The company was founded 9 years ago and was given the registration number 09248321. The firm's registered office is in OLDHAM. You can find them at 1a Wilton Street, Chadderton, Oldham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREEN FUNDING LIMITED
Company Number:09248321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1a Wilton Street, Chadderton, Oldham, England, OL9 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Salmon Fields Business Village, Royton, Oldham, England, OL2 6HT

Director27 January 2019Active
1a, Wilton Street, Chadderton, Oldham, England, OL9 7NZ

Director20 January 2019Active
Unit 2b, Edelle Trading Estate, Quebec Street, Oldham, England, OL9 6QJ

Director15 October 2017Active
Unit D2 Pandora Business Park, Greengate, Middleton, Manchester, United Kingdom, M24 1RU

Director03 October 2014Active
1a, Wilton Street, Chadderton, Oldham, England, OL9 7NZ

Director20 June 2018Active

People with Significant Control

Mr Stuart Matthew Houten
Notified on:27 January 2019
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:England
Address:4, Salmon Fields Business Village, Oldham, England, OL2 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Matthew Houten
Notified on:03 October 2018
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:England
Address:1a, Wilton Street, Oldham, England, OL9 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Matthew Houten
Notified on:03 October 2016
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:England
Address:The Old Bank, 1a Wilton Street, Oldham, England, OL9 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Address

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

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Gazette

Gazette filings brought up to date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Address

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

Download

Copyright © 2024. All rights reserved.