This company is commonly known as Green Marine Solutions Limited. The company was founded 12 years ago and was given the registration number 07743395. The firm's registered office is in SUNDERLAND. You can find them at Unit F26, Software Centre, Tavistock Place, Sunderland, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GREEN MARINE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07743395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F26, Software Centre, Tavistock Place, Sunderland, SR1 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F26, Software Centre, Tavistock Place, Sunderland, SR1 1PB | Secretary | 28 October 2016 | Active |
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB | Director | 12 September 2016 | Active |
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB | Director | 17 August 2011 | Active |
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB | Secretary | 11 September 2013 | Active |
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB | Director | 17 August 2011 | Active |
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB | Director | 17 August 2011 | Active |
6, Cathkin Gate, Glasgow, Scotland, G73 5RW | Director | 26 June 2013 | Active |
Unit F26, Software Centre, Tavistock Place, Sunderland, SR1 1PB | Director | 01 September 2014 | Active |
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB | Director | 17 January 2014 | Active |
Mr Crispian Gregory Jones | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit F26 Software Centre, Tavistock Place, Sunderland, United Kingdom, SR1 1PB |
Nature of control | : |
|
The North East Accelerator Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE |
Nature of control | : |
|
North East Finance (Holdco) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 33, Grey Street, Newcastle Upon Tyne, England, NE1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Annual return | Second filing of annual return with made up date. | Download |
2019-01-28 | Annual return | Second filing of annual return with made up date. | Download |
2019-01-16 | Capital | Capital allotment shares. | Download |
2019-01-16 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-07 | Miscellaneous | Legacy. | Download |
2019-01-07 | Miscellaneous | Legacy. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.