UKBizDB.co.uk

GREEN OWL SUPPORT (UK) LIMITED

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

This company is commonly known as Green Owl Support (uk) Limited. The company was founded 18 years ago and was given the registration number 05530959. The firm's registered office is in LLANELLI. You can find them at 3 Murray Street, , Llanelli, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GREEN OWL SUPPORT (UK) LIMITED
Company Number:05530959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 Murray Street, Llanelli, Wales, SA15 1AQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Tesla Court, Innovation Way, Lynch Wood, Peterborough, England, PE2 6FL

Director20 July 2021Active
4b Tesla Court, Innovation Way, Lynch Wood, Peterborough, England, PE2 6FL

Director20 July 2021Active
73, High Street, Barrington, Cambridge, CB22 7QX

Secretary31 October 2008Active
11 Cross House Close, Grenoside, Sheffield, S35 8SJ

Secretary07 September 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary08 August 2005Active
73, High Street, Barrington, Cambridge, CB22 7QX

Director31 October 2008Active
10 Tudor Way, Murton, Swansea, SA3 3AZ

Director31 October 2008Active
32, Burncross Drive, Chapeltown, Sheffield, S35 1DJ

Director08 August 2005Active
2, The Granary, Whincups Yard King Street, West Deeping, United Kingdom, PE6 9GP

Director31 October 2008Active
The Garth, Hallgarth Close, Ulleskelf, Tadcaster, LS24 9TW

Director31 October 2008Active
82, Church Lane, Long Clawson, Melton Mowbray, LE14 4ND

Director31 October 2008Active
11 Cross House Close, Grenoside, Sheffield, S35 8SJ

Director07 September 2006Active

People with Significant Control

Mr Michele Castellano
Notified on:20 July 2021
Status:Active
Date of birth:June 1959
Nationality:Italian
Country of residence:England
Address:4b Tesla Court, Innovation Way, Peterborough, England, PE2 6FL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gregory Richard Broder
Notified on:20 July 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:4b Tesla Court, Innovation Way, Peterborough, England, PE2 6FL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Pasquale Vincenzo Arena
Notified on:08 August 2016
Status:Active
Date of birth:December 1949
Nationality:Italian
Country of residence:England
Address:4b Tesla Court, Innovation Way, Peterborough, England, PE2 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Address

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

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Resolution

Resolution.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Address

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

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.