Company NameThe Big Green Switch Ltd
DirectorsPaul Simon Bainton and David Buckle
Company StatusActive
Company Number06234526
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Simon Bainton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 New Craven Gate
Leeds
West Yorkshire
LS11 9NF
Director NameMr David Buckle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCar Sales Manager
Country of ResidenceEngland
Correspondence Address3 New Craven Gate
Leeds
West Yorkshire
LS11 9NF
Secretary NamePenelope Anne Lofthouse
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 11 Fountain Hall
158 Fountain Street
Morley
West Yorkshire
LS27 0RA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteg5cars.co.uk
Email address[email protected]
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address3 New Craven Gate
Leeds
West Yorkshire
LS11 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Buckle
50.00%
Ordinary
1 at £1Paul Simon Bainton
50.00%
Ordinary

Financials

Year2014
Net Worth£11,406
Cash£50,000
Current Liabilities£145,334

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
6 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
9 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
12 June 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
25 July 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Director's details changed for Mr Paul Simon Bainton on 28 October 2015 (2 pages)
29 October 2015Registered office address changed from G5 Cars Bradford Road Cleckheaton West Yorkshire BD19 3LB to 3 New Craven Gate Leeds West Yorkshire LS11 9NF on 29 October 2015 (1 page)
29 October 2015Director's details changed for Mr David Buckle on 28 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Paul Simon Bainton on 28 October 2015 (2 pages)
29 October 2015Director's details changed for Mr David Buckle on 28 October 2015 (2 pages)
29 October 2015Registered office address changed from G5 Cars Bradford Road Cleckheaton West Yorkshire BD19 3LB to 3 New Craven Gate Leeds West Yorkshire LS11 9NF on 29 October 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
14 May 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Register(s) moved to registered inspection location (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for David Buckle on 2 May 2010 (2 pages)
24 August 2010Director's details changed for David Buckle on 2 May 2010 (2 pages)
24 August 2010Director's details changed for Mr Paul Simon Bainton on 2 May 2010 (2 pages)
24 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Paul Simon Bainton on 2 May 2010 (2 pages)
24 August 2010Director's details changed for David Buckle on 2 May 2010 (2 pages)
24 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Paul Simon Bainton on 2 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 July 2009Return made up to 02/05/09; full list of members (3 pages)
13 July 2009Director's change of particulars / paul bainton / 09/05/2009 (2 pages)
13 July 2009Director's change of particulars / paul bainton / 09/05/2009 (2 pages)
13 July 2009Return made up to 02/05/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 October 2008Return made up to 02/05/08; full list of members (3 pages)
17 October 2008Return made up to 02/05/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from, 3 pennythorne court, yeadon, leeds, LS19 7DU (1 page)
17 October 2008Registered office changed on 17/10/2008 from, 3 pennythorne court, yeadon, leeds, LS19 7DU (1 page)
5 March 2008Appointment terminated secretary penelope lofthouse (1 page)
5 March 2008Appointment terminated secretary penelope lofthouse (1 page)
2 August 2007£ nc 1000/1002 01/08/07 (2 pages)
2 August 2007£ nc 1000/1002 01/08/07 (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New secretary appointed (2 pages)
2 May 2007Incorporation (13 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (13 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)