UKBizDB.co.uk

SEE GREEN SYSTEMS LTD

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

This company is commonly known as See Green Systems Ltd. The company was founded 8 years ago and was given the registration number 10025412. The firm's registered office is in YORK. You can find them at Turing House, 2 Marsden Park, York, North Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SEE GREEN SYSTEMS LTD
Company Number:10025412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Turing House, 2 Marsden Park, York, North Yorkshire, United Kingdom, YO30 4WX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX

Secretary25 February 2016Active
Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX

Director25 February 2016Active
Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX

Director25 February 2016Active
Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX

Director25 February 2016Active

People with Significant Control

Mrs Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Leslie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Max Forster
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Turing House, 2 Marsden Park, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Officers

Change person secretary company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Officers

Change person director company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.