Warning: file_put_contents(c/9f9bd4399cf9f604cf58b8c92e3a98be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Green Recycled Aggregates Limited, WA3 6EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN RECYCLED AGGREGATES LIMITED

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

This company is commonly known as Green Recycled Aggregates Limited. The company was founded 16 years ago and was given the registration number 06325789. The firm's registered office is in WARRINGTON. You can find them at Rixton Old Hall Manchester Road, Rixton, Warrington, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREEN RECYCLED AGGREGATES LIMITED
Company Number:06325789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rixton Old Hall Manchester Road, Rixton, Warrington, England, WA3 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW

Secretary26 July 2007Active
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW

Director26 July 2007Active
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW

Director21 December 2016Active
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW

Director26 July 2007Active
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW

Director21 December 2016Active
C/O Green Remediation Ltd, 8 Suez Street, Warrington, England, WA1 1EG

Director26 July 2007Active

People with Significant Control

W. Maher & Sons Limited
Notified on:02 October 2023
Status:Active
Country of residence:England
Address:Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Joseph Maher
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:C/O Green Remediation Ltd, 8 Suez Street, Warrington, England, WA1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan James Maher
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Majella Maher
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-05-15Address

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

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.