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.
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 | : |
|
Registered Address | : | Surgery House, Mill Road, Terrington St John, England, PE14 7SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollingsworth House, Hockland Road, Tydd St. Giles, Wisbech, England, PE13 5LE | Director | 10 June 2019 | Active |
19, Gaultree Square, Emneth, Wisbech, England, PE14 8DA | Director | 01 December 2015 | Active |
Surgery House, Mill Road, Terrington St John, England, PE14 7SF | Director | 04 October 2018 | Active |
19, Gaultree Square, Emneth, Wisbech, England, PE14 8DA | Director | 12 December 2017 | Active |
North View Lakes, North Road, Gedney Hill, Spalding, England, PE12 0NS | Director | 12 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.