UKBizDB.co.uk

GREEN GROUP COLLECTIVE LIMITED

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

This company is commonly known as Green Group Collective Limited. The company was founded 7 years ago and was given the registration number 10315387. The firm's registered office is in ELLAND. You can find them at Unit J4 Lowfields Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GREEN GROUP COLLECTIVE LIMITED
Company Number:10315387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit J4 Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, United Kingdom, HX5 9DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J4, Lowfields Way, Lowfields Business Park, Elland, United Kingdom, HX5 9DA

Director02 February 2017Active
Unit J4, Lowfields Way, Lowfields Business Park, Elland, United Kingdom, HX5 9DA

Director01 November 2018Active
Unit J4, Lowfields Way, Lowfields Business Park, Elland, United Kingdom, HX5 9DA

Director05 August 2016Active
Unit J4, Lowfields Way, Lowfields Business Park, Elland, United Kingdom, HX5 9DA

Director05 August 2016Active
49 Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director05 August 2016Active
Unit 3, Prenton Business Park, Prenton Way, Prenton, England, CH43 3EA

Director03 April 2017Active

People with Significant Control

Mr Tony Michael Lysaght
Notified on:05 August 2016
Status:Active
Date of birth:April 1975
Nationality:New Zealand
Country of residence:United Kingdom
Address:49 Hamilton Square, Birkenhead, United Kingdom, CH41 5AR
Nature of control:
  • Significant influence or control
Mr Marcel Van Vliet
Notified on:05 August 2016
Status:Active
Date of birth:September 1967
Nationality:Dutch
Country of residence:United Kingdom
Address:Unit J4, Lowfields Way, Elland, United Kingdom, HX5 9DA
Nature of control:
  • Significant influence or control
Mr Mark Robinson
Notified on:05 August 2016
Status:Active
Date of birth:November 1964
Nationality:New Zealander
Country of residence:United Kingdom
Address:Unit J4, Lowfields Way, Elland, United Kingdom, HX5 9DA
Nature of control:
  • Significant influence or control
Autex International Limited
Notified on:05 August 2016
Status:Active
Country of residence:New Zealand
Address:702-718 Rosebank Road, Auckland, New Zealand,
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 (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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Dissolution

Dissolution application strike off company.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Address

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

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.