UKBizDB.co.uk

GREEN TO TALK LIMITED

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

This company is commonly known as Green To Talk Limited. The company was founded 11 years ago and was given the registration number 08099849. The firm's registered office is in BRAUNTON. You can find them at 4 Cross Tree Centre, Caen Street, Braunton, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:GREEN TO TALK LIMITED
Company Number:08099849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA

Director11 June 2012Active
96, High Street, Ilfracombe, England, EX34 9NH

Corporate Secretary23 September 2013Active
31, Chambercombe Road, Ilfracombe, United Kingdom, EX34 9PH

Director11 June 2012Active

People with Significant Control

Mr Simon Scott
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:14, Church Street, Braunton, England, EX33 2EL
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-04Gazette

Gazette filings brought up to date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Gazette

Gazette filings brought up to date.

Download
2016-09-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.