UKBizDB.co.uk

THE LITTLE GREENE PAINT COMPANY LIMITED

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

This company is commonly known as The Little Greene Paint Company Limited. The company was founded 28 years ago and was given the registration number 03202446. The firm's registered office is in MANCHESTER. You can find them at The Coachworks 420 Ashton Old Road, Openshaw, Manchester, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:THE LITTLE GREENE PAINT COMPANY LIMITED
Company Number:03202446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Secretary04 March 2014Active
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Director28 April 2019Active
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Director04 March 2014Active
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Director04 March 2014Active
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Director23 May 1996Active
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Director04 March 2014Active
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT

Director04 March 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 May 1996Active
Unit 3, Wood Street, Openshaw, M11 2FB

Secretary23 May 1996Active
Unit 3, Wood Street, Openshaw, M11 2FB

Director31 January 1997Active
Farthing Cottage, Pegmire Lane Patchetts Green, Aldenham, WD2 8DR

Director31 January 1997Active
76 Fearndown Way, Macclesfield, SK10 2UF

Director05 May 2000Active
Unit 3, Wood Street, Openshaw, M11 2FB

Director23 May 1996Active
Unit 3, Wood Street, Openshaw, M11 2FB

Director31 January 1997Active
4 Shraveshill Close, Calmore, Totton, SO40 2FH

Director31 January 1997Active
Centurion House, Deansgate, Manchester, United Kingdom, M3 3WR

Director03 May 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 May 1996Active

People with Significant Control

Little Greene Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Coachworks, 420 Ashton Old Road, Manchester, England, M11 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Address

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

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.