Bradway
Sheffield
South Yorkshire
S17 4JE
Director Name | Dr Derek Garron Marriott |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashford Road Sheffield South Yorkshire S11 8XZ |
Secretary Name | Dr Derek Garron Marriott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashford Road Sheffield South Yorkshire S11 8XZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | greenfactory.co.uk |
---|
Registered Address | 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Derek Garron Marriot 50.00% Ordinary |
---|---|
1 at £1 | Mr John Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,045 |
Cash | £236 |
Current Liabilities | £119 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 November 2010 (1 page) |
2 June 2010 | Director's details changed for Dr Derek Garron Marriott on 27 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Dr Derek Garron Marriott on 27 March 2010 (2 pages) |
2 June 2010 | Director's details changed for John Coleman on 27 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for John Coleman on 27 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 27/03/08; full list of members (4 pages) |
4 December 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 July 2007 | Return made up to 27/03/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (16 pages) |
27 March 2001 | Incorporation (16 pages) |