Company NameGet Green Limited
DirectorsElliot Travers Mudd and Eric Mudd
Company StatusActive
Company Number04615594
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Elliot Travers Mudd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lighthouse Town End Road
Paull
East Yorkshire
HU12 8AQ
Director NameMr Eric Mudd
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 The Oval
Garden Village
Hull
East Yorkshire
HU8 8PN
Secretary NameMr Elliot Travers Mudd
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lighthouse Townend Road
Paull
Hull
East Riding
HU12 8AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAlbert Mill
20 Popple Street
Hull
East Yorkshire
HU9 1LP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mr Elliot Mudd
100.00%
Ordinary

Financials

Year2014
Net Worth£16,446
Cash£3,249
Current Liabilities£104,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

20 November 2003Delivered on: 25 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the south side of popple street drypool hull HU9 1LP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Director's details changed for Mr Elliot Travers Mudd on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr Elliot Travers Mudd on 22 December 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Mr Elliot Travers Mudd on 7 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr Elliot Travers Mudd on 7 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr Elliot Travers Mudd on 7 January 2011 (2 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Mr Elliot Travers Mudd on 12 December 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Elliot Travers Mudd on 12 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Director and secretary's change of particulars / elliot mudd / 19/01/2009 (2 pages)
19 January 2009Return made up to 12/12/08; full list of members (3 pages)
19 January 2009Director and secretary's change of particulars / elliot mudd / 19/01/2009 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 7 durban street hull east yorkshire HU8 7JB (1 page)
19 January 2009Registered office changed on 19/01/2009 from 7 durban street hull east yorkshire HU8 7JB (1 page)
19 January 2009Return made up to 12/12/08; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 12/12/06; full list of members (2 pages)
25 January 2007Return made up to 12/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 January 2006Return made up to 12/12/05; full list of members (2 pages)
30 January 2006Return made up to 12/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 August 2004Return made up to 12/12/03; full list of members (7 pages)
6 August 2004Return made up to 12/12/03; full list of members (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Director resigned (1 page)
12 December 2002Incorporation (31 pages)
12 December 2002Incorporation (31 pages)