UKBizDB.co.uk

GREEN STAR EXPRESS LIMITED

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

This company is commonly known as Green Star Express Limited. The company was founded 30 years ago and was given the registration number 02891149. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:GREEN STAR EXPRESS LIMITED
Company Number:02891149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Cypress Road, Newlands, South Africa, 7700

Director08 June 2020Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director15 March 2018Active
39 Essex Street, Norwich, NR2 2BL

Secretary01 October 1998Active
61 Uxbridge Road, Hampton Hill, TW12 3AA

Secretary26 January 1994Active
Bank House, 81, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary01 January 2013Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary25 January 1994Active
The Boatyard Flat, 105 Straight Road, Old Windsor, England, SL4 2SE

Director01 January 2013Active
31 Sandon Close, Esher, KT10 8JE

Director26 January 1994Active
Byways Cottage, Barley Mow Road, Englefield Green,

Director26 January 1994Active
11, Methwold Road, Saxonwold, Johannesburg, South Africa,

Director01 January 2013Active
26 St.Olave's Close, Staines, TW18 2LH

Director26 January 1994Active
6 Waterfall Close, Virginia Water, GU25 4QD

Director26 January 1994Active
41, Forbes Street, Fellside, Johannesburg, South Africa,

Director01 January 2013Active
83 Datchworth Turn, Hemel Hempsted, United Kingdom, HP2 4PE

Director15 March 2018Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director25 January 1994Active

People with Significant Control

Mrs Bridgit Edith Green
Notified on:17 March 2022
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bridgit Edith Green
Notified on:01 February 2022
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Robert Green
Notified on:01 February 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerhardus Petrus Visagie
Notified on:12 April 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Significant influence or control
Mrs Lee-Anne Visagie
Notified on:15 March 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:83 Datchworth Turn, Hemel Hempstead, United Kingdom, HP2 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Eddie Meyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:South African
Country of residence:South Africa
Address:11 Methwold Road, Saxonwold, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control
Ms Susan Childs
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:8 Harrier Close, Woodley, England, RG5 4PE
Nature of control:
  • Significant influence or control
Globeflight Worldwide Express (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marthinus Petrus Van Der Walt
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:South African
Country of residence:South Africa
Address:41 Forbes Street Fellside, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.