UKBizDB.co.uk

GREEN TREE PRESS LIMITED(THE)

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

This company is commonly known as Green Tree Press Limited(the). The company was founded 49 years ago and was given the registration number 01198762. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GREEN TREE PRESS LIMITED(THE)
Company Number:01198762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1975
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary19 September 2016Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director07 January 2015Active
Andorra Dene Close, Chilworth, Southampton, SO16 7HL

Secretary-Active
5 New Forest Drive, Brockenhurst, SO42 7QT

Secretary29 April 2005Active
1 Parham Drive, Boyatt Wood Industrial Estate, Eastleigh, SO5O 4NU

Secretary28 September 2015Active
Andorra Dene Close, Chilworth, Southampton, SO16 7HL

Director-Active
36 Margam Avenue, Southampton, SO19 2QJ

Director01 July 2006Active
5 New Forest Drive, Brockenhurst, SO42 7QT

Director10 April 2002Active
19, Brook Road, Fair Oak, Eastleigh, United Kingdom, SO50 7AZ

Director-Active
1 Parham Drive, Boyatt Wood Industrial Estate, Eastleigh, SO5O 4NU

Director07 January 2015Active

People with Significant Control

Fsh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Parham Drive, Eastleigh, England, SO50 4NU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-10Insolvency

Liquidation disclaimer notice.

Download
2019-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-05Insolvency

Liquidation in administration progress report.

Download
2019-06-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-09Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-16Insolvency

Liquidation in administration proposals.

Download
2019-01-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-12-03Address

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

Download
2018-11-30Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint person secretary company with name date.

Download
2016-10-17Officers

Termination secretary company with name termination date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Appoint person secretary company with name date.

Download
2015-04-21Officers

Termination secretary company with name termination date.

Download
2015-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.