UKBizDB.co.uk

GREENSWITCH DEVELOPMENTS LIMITED

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

This company is commonly known as Greenswitch Developments Limited. The company was founded 10 years ago and was given the registration number 08587423. The firm's registered office is in BIRMINGHAM. You can find them at Kpmg Llp One Snowhill, Now Hill Queensway, Birmingham, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GREENSWITCH DEVELOPMENTS LIMITED
Company Number:08587423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 June 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Kpmg Llp One Snowhill, Now Hill Queensway, Birmingham, West Midlands, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary18 August 2016Active
7, John Feeney Arcade, Post & Mail Weaman Street, Birmingham, England, B4 6FE

Director19 January 2016Active
7, John Feeney Arcade, Post & Mail Weaman Street, Birmingham, England, B4 6FE

Director19 January 2016Active
7 John Feeney Arcade, Post & Mail, Weaman Street, Birmingham, B4 6FE

Director27 June 2013Active
7 John Feeney Arcade, Post & Mail, Weaman Street, Birmingham, B4 6FE

Director10 July 2013Active

People with Significant Control

Mr Alan Chatham
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Billingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
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 (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
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-26Insolvency

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

Download
2022-07-04Address

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

Download
2022-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-21Address

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

Download
2021-08-28Insolvency

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

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-16Insolvency

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

Download
2019-08-28Address

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

Download
2019-08-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-27Resolution

Resolution.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-08-02Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.