This company is commonly known as The Green Nursery Limited. The company was founded 32 years ago and was given the registration number 02630451. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE GREEN NURSERY LIMITED |
---|---|---|
Company Number | : | 02630451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9 AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 18 September 2023 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 01 April 2022 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 01 April 2022 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 01 April 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 18 July 1991 | Active |
11 Sherwood Close, Solihull, B92 7AD | Secretary | 06 September 2001 | Active |
2 Crossways, Manor Road, Sidmouth, EX10 8RP | Secretary | 19 July 1991 | Active |
11 Sherwood Close, Solihull, B92 7AD | Secretary | 01 May 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 18 July 1991 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 01 April 2022 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 01 April 2022 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 19 July 1991 | Active |
2 Crossways, Manor Road, Sidmouth, EX10 8RP | Director | 19 July 1991 | Active |
11 Sherwood Close, Solihull, B92 7AD | Director | 01 May 2006 | Active |
Lyne Investment Limited | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Robert Vincent Lyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-24 | Officers | Appoint person director company with name date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Change account reference date company current extended. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-04-13 | Incorporation | Memorandum articles. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.