UKBizDB.co.uk

THE VIRIDIS GROUP LTD

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

This company is commonly known as The Viridis Group Ltd. The company was founded 9 years ago and was given the registration number 09639853. The firm's registered office is in ELDON. You can find them at The Old Brickworks, , Eldon, Co Durham. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:THE VIRIDIS GROUP LTD
Company Number:09639853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 June 2015
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Old Brickworks, Eldon, Co Durham, DL14 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brickworks, Eldon, DL14 8EA

Director29 October 2019Active
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director11 December 2015Active
82 High Trees Beaumont Hill, Darlington, England, DL1 3ND

Director16 September 2015Active
43 Coniscliffe Road, Darlington, England, DL3 7EH

Director01 November 2016Active
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director15 June 2015Active

People with Significant Control

Mr Jonathan Peter Waldron
Notified on:29 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Address:The Old Brickworks, Eldon, DL14 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Anthony Wood
Notified on:21 March 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Ashgill House, St. James Fields, Hartlepool, England, TS27 4TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jordan Staurt Bell
Notified on:02 November 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Old Brickworks, Eldon, DL14 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr John Jones
Notified on:30 June 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Jones
Notified on:30 June 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:18 Blue Bridge Centre, St Cuthberts Way, Newton Aycliffe, England, DL5 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-06-05Insolvency

Liquidation compulsory winding up order.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2018-09-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Accounts

Change account reference date company previous extended.

Download
2018-03-16Address

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

Download
2018-03-15Accounts

Change account reference date company current extended.

Download
2018-02-22Miscellaneous

Legacy.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.