UKBizDB.co.uk

GREEN PASTURES NORTH WEST LIMITED

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

This company is commonly known as Green Pastures North West Limited. The company was founded 21 years ago and was given the registration number 04523510. The firm's registered office is in MERSEYSIDE. You can find them at 9 Mornington Road, Southport, Merseyside, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREEN PASTURES NORTH WEST LIMITED
Company Number:04523510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Mornington Road, Southport, Merseyside, PR9 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Mornington Road, Southport, Merseyside, PR9 0TS

Secretary01 April 2023Active
The Coach House -, Charnleys Lane, Banks, Southport, United Kingdom, PR9 8HH

Director02 September 2002Active
16 Hartwood Road, Southport, PR9 9AA

Director02 September 2002Active
48 Preston Road, Southport, PR9 9EE

Director02 September 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary02 September 2002Active
48 Preston Road, Southport, PR9 9EE

Secretary02 September 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director02 September 2002Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director02 September 2002Active

People with Significant Control

Mr Andrew Mark Cunningham
Notified on:01 September 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:9 Mornington Road, Merseyside, PR9 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Cunningham
Notified on:01 September 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:9 Mornington Road, Merseyside, PR9 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Ann Victoria Woodley
Notified on:01 September 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:9 Mornington Road, Merseyside, PR9 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type full.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type small.

Download
2015-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.