UKBizDB.co.uk

GREEN PREMIUM FINANCE LLP

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

This company is commonly known as Green Premium Finance Llp. The company was founded 20 years ago and was given the registration number OC305232. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 10 London Road, , Bexhill-on-sea, East Sussex. This company's SIC code is None Supplied.

Company Information

Name:GREEN PREMIUM FINANCE LLP
Company Number:OC305232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 August 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10 London Road, Bexhill-on-sea, East Sussex, TN39 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wimberleigh House, 7 Holmesdale Road, Bexhill-On-Sea, , TN39 3QE

Llp Designated Member01 August 2003Active
10, London Road, Bexhill-On-Sea, TN39 3JU

Llp Designated Member30 March 2011Active
Pinehoath, Furnace Lane, Beckley, Rye, England, TN31 6SB

Llp Designated Member01 August 2003Active
10, London Road, Bexhill-On-Sea, TN39 3JU

Llp Designated Member30 March 2011Active

People with Significant Control

Mr Duncan Alistair Coleman
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:10, London Road, Bexhill-On-Sea, TN39 3JU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Clive Scott Galbraith
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:10, London Road, Bexhill-On-Sea, TN39 3JU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Officers

Termination member limited liability partnership with name termination date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Accounts

Change account reference date limited liability partnership previous shortened.

Download
2014-07-21Annual return

Annual return limited liability partnership with made up date.

Download
2014-07-21Officers

Change person member limited liability partnership with name change date.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Annual return

Annual return limited liability partnership with made up date.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2012-07-10Annual return

Annual return limited liability partnership with made up date.

Download
2011-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.