Warning: file_put_contents(c/766878739b39bf89f35cc2fecb54c0fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Green Grp Logistics Limited, S66 8EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN GRP LOGISTICS LIMITED

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

This company is commonly known as Green Grp Logistics Limited. The company was founded 15 years ago and was given the registration number 06717076. The firm's registered office is in ROTHERHAM. You can find them at The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:GREEN GRP LOGISTICS LIMITED
Company Number:06717076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green Group, Warwick Road, Maltby, Rotherham, S66 8EW

Director26 October 2015Active
8 Glenview, Mexborough, S64 0AS

Director01 June 2009Active
The Green Group, Warwick Road, Maltby, Rotherham, S66 8EW

Director02 November 2016Active
5, Norton Hall, Norton Church Road, Sheffield, United Kingdom, S8 8JY

Secretary27 May 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary07 October 2008Active
Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

Director17 November 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director07 October 2008Active
The Green Group, Warwick Road, Maltby, Rotherham, United Kingdom, S66 8EW

Director26 October 2012Active
6, Hunters Gardens, Dinnington, Sheffield, S25 2TP

Director16 March 2009Active
The Green Group, Warwick Road, Maltby, Rotherham, S66 8EW

Director26 May 2016Active
Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

Director24 February 2011Active
14, Gray Street, Clowne, S43 4RU

Director07 October 2008Active
The Green Group, Warwick Road, Maltby, Rotherham, S66 8EW

Director26 October 2015Active

People with Significant Control

Green Group International Limited
Notified on:21 July 2023
Status:Active
Country of residence:England
Address:1, Warwick Road, Rotherham, England, S66 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Lawson Carswell Holdings Limited
Notified on:09 June 2020
Status:Active
Country of residence:England
Address:1, Warwick Road, Rotherham, England, S66 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Green Group International Limited
Notified on:07 October 2016
Status:Active
Country of residence:England
Address:1, Warwick Road, Rotherham, England, S66 8EW
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
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type full.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.