UKBizDB.co.uk

GREEN GORILLA CONSTRUCTION LTD

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

This company is commonly known as Green Gorilla Construction Ltd. The company was founded 8 years ago and was given the registration number 09896718. The firm's registered office is in TERRINGTON ST JOHN. You can find them at Surgery House, Mill Road, Terrington St John, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GREEN GORILLA CONSTRUCTION LTD
Company Number:09896718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Surgery House, Mill Road, Terrington St John, England, PE14 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollingsworth House, Hockland Road, Tydd St. Giles, Wisbech, England, PE13 5LE

Director10 June 2019Active
19, Gaultree Square, Emneth, Wisbech, England, PE14 8DA

Director01 December 2015Active
Surgery House, Mill Road, Terrington St John, England, PE14 7SF

Director04 October 2018Active
19, Gaultree Square, Emneth, Wisbech, England, PE14 8DA

Director12 December 2017Active
North View Lakes, North Road, Gedney Hill, Spalding, England, PE12 0NS

Director12 December 2017Active

People with Significant Control

Miss Leah Joan Kennally
Notified on:12 December 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:North View Lakes, North Road, Spalding, England, PE12 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Woodgett Dawson
Notified on:12 December 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Hollingworth House, Hockland Road, Wisbech, England, PE13 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Dawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:19, Gaultree Square, Wisbech, England, PE14 8DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Address

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

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

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

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-22Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Address

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

Download

Copyright © 2024. All rights reserved.