Company NameGre-Eco Limited
DirectorLee Lawrence Maude
Company StatusActive
Company Number07423002
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Lawrence Maude
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleDesign And Build
Country of ResidenceEngland
Correspondence AddressUnit 4 Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Secretary NameSascha Maude
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Secretary NameMiss Ebony May Maude
StatusCurrent
Appointed19 October 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD

Contact

Websitewww.gre-eco.co.uk
Email address[email protected]
Telephone020 57972313
Telephone regionLondon

Location

Registered AddressUnit 4 Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lee Maude
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,388
Cash£1,522
Current Liabilities£20,850

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Filing History

28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Annual return made up to 29 October 2011 with a full list of shareholders (14 pages)
12 July 2012Administrative restoration application (3 pages)
12 July 2012Administrative restoration application (3 pages)
12 July 2012Annual return made up to 29 October 2011 with a full list of shareholders (14 pages)
12 July 2012Registered office address changed from C/O Lofthouse & Co Ltd 36 Ropergate Pontefract West Yorkshire WF8 1LY England on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from C/O Lofthouse & Co Ltd 36 Ropergate Pontefract West Yorkshire WF8 1LY England on 12 July 2012 (2 pages)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2010Incorporation (34 pages)
29 October 2010Incorporation (34 pages)