UKBizDB.co.uk

GREEN MARINE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit F26, Software Centre, Tavistock Place, Sunderland, SR1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F26, Software Centre, Tavistock Place, Sunderland, SR1 1PB

Secretary28 October 2016Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director12 September 2016Active
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director17 August 2011Active
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Secretary11 September 2013Active
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director17 August 2011Active
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director17 August 2011Active
6, Cathkin Gate, Glasgow, Scotland, G73 5RW

Director26 June 2013Active
Unit F26, Software Centre, Tavistock Place, Sunderland, SR1 1PB

Director01 September 2014Active
Unit F26, Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director17 January 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm

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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Annual return

Second filing of annual return with made up date.

Download
2019-01-28Annual return

Second filing of annual return with made up date.

Download
2019-01-16Capital

Capital allotment shares.

Download
2019-01-16Capital

Capital variation of rights attached to shares.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-07Miscellaneous

Legacy.

Download
2019-01-07Miscellaneous

Legacy.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.