This company is commonly known as Green Roof Solutions Limited. The company was founded 41 years ago and was given the registration number 01672852. The firm's registered office is in KETTERING. You can find them at C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GREEN ROOF SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01672852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 07 May 2019 | Active |
16 The Willows, Amersham, HP6 5NT | Secretary | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 07 April 2009 | Active |
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY | Secretary | 28 January 1997 | Active |
22 Sywell Village, Northampton, NN6 0BQ | Secretary | 29 August 2003 | Active |
4 Juniper Close, Towcester, NN12 6XP | Secretary | 15 September 2006 | Active |
3, Trehern Close, Knowle, Solihull, B93 9HA | Secretary | 06 July 2009 | Active |
Rosedale House, 34 Hatchet Lane Stonely, St Neots, PE19 5EG | Secretary | 01 March 1999 | Active |
6 Church Way, Denton, Northampton, NN7 1DG | Secretary | 20 June 1995 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 31 May 2018 | Active |
C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, NN15 5JP | Corporate Secretary | 14 April 2010 | Active |
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT | Director | 20 June 1995 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 01 October 2016 | Active |
7 Glenfields, Southwell, Nottingham, NG25 0AS | Director | 20 June 1995 | Active |
10 Kintyre Close, Norbury, London, SW16 4SF | Director | - | Active |
63, Malham Drive, Kettering, NN16 9FS | Director | 29 April 2009 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 03 April 2012 | Active |
16 The Willows, Amersham, HP6 5NT | Director | 02 May 2000 | Active |
1 King Harry Lane, St Albans, AL3 4AS | Director | - | Active |
Thirlestaine Lodge Thirlestaine Road, Cheltenham, GL53 7AS | Director | 02 May 2000 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 14 September 2018 | Active |
Sutton Bassett House, 22 Main Street Sutton Bassett, Market Harborough, LE16 8HP | Director | 02 October 2006 | Active |
173 Honey Lane, Waltham Abbey, EN9 3AX | Director | - | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Director | 20 June 1995 | Active |
Lathom Lodge Sandy Lane, Northwood, HA6 3HA | Director | - | Active |
Bentley Heath Farm Bentley Heath, Barnet, EN5 4RY | Director | - | Active |
The Alumasc Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station Road, Burton Latimer, Kettering, England, NN15 5JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.