UKBizDB.co.uk

GREEN PROCESSING LTD

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

This company is commonly known as Green Processing Ltd. The company was founded 10 years ago and was given the registration number 08688156. The firm's registered office is in CROYDON. You can find them at 75 Park Lane, , Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREEN PROCESSING LTD
Company Number:08688156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 Park Lane, Croydon, England, CR9 1XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owl House, Woodhurst Park, Oxted, England, RH8 9HA

Director22 January 2020Active
9, Marshalsea Road, London, United Kingdom, SE1 1EP

Director22 January 2020Active
16, St. Lukes Terrace, Brighton, England, BN2 9ZE

Director22 January 2020Active
32a, Station Road West, Oxted, England, RH8 9EU

Director12 September 2013Active
12, Oak Lodge Drive, Redhill, England, RH1 5EB

Director02 February 2017Active

People with Significant Control

Mr Paul Andrew Cheal
Notified on:22 January 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Owl House, Woodhurst Park, Oxted, England, RH8 9HA
Nature of control:
  • Significant influence or control
Mr Adam Iain Laurie Pulley
Notified on:22 January 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Aberdeen House, Vicarage Hill, Westerham, England, TN16 1AY
Nature of control:
  • Significant influence or control
Mr Garry Brett Felgate
Notified on:22 January 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:16, St. Lukes Terrace, Brighton, England, BN2 9ZE
Nature of control:
  • Significant influence or control
Mr Paul Martin Dawson
Notified on:22 January 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:9, Marshalsea Road, London, England, SE1 1EP
Nature of control:
  • Significant influence or control
Mr Simon Lucas
Notified on:02 February 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:32a, Station Road West, Oxted, England, RH8 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Iain Pulley
Notified on:01 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:75, Park Lane, Croydon, England, CR9 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2020-02-02Officers

Termination director company with name termination date.

Download
2020-02-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.