Company NameGreen Vision Recycling Ltd
DirectorSimon Arthur Du Plessis
Company StatusLiquidation
Company Number07443020
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Previous NamesFront Line Wear Limited and Mercury Property Support Services Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Simon Arthur Du Plessis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Woodhall Park Mount
Stanningley
Pudsey
West Yorkshire
LS28 7HE
Secretary NameMr Simon Arthur Du Plessis
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address8a Woodhall Park Mount
Stanningley
Pudsey
West Yorkshire
LS28 7HE
Director NameMr Timothy David Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceGBR
Correspondence Address26 Brackley Road
Silverstone
Towcester
Northamptonshire
NN12 8UA
Director NameMr Paul Alan Glover
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Woodhall Park Mount
Stanningley
Pudsey
West Yorkshire
LS28 7HE

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Simon Du Plessis
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 June 2021 (2 years, 10 months ago)
Next Return Due4 July 2022 (overdue)

Filing History

2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 May 2020Secretary's details changed for Mr Simon Du Plessis on 21 May 2020 (1 page)
27 May 2020Director's details changed for Mr Simon Du Plessis on 21 May 2020 (2 pages)
7 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 July 2019Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 April 2019Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
26 November 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mr Simon Arthur Du Plessis on 19 June 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
25 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 December 2012 (1 page)
14 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 March 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
1 December 2011Register inspection address has been changed (1 page)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Paul Glover as a director (2 pages)
7 October 2011Termination of appointment of Paul Glover as a director (2 pages)
23 June 2011Company name changed mercury property support services LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Company name changed mercury property support services LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
27 January 2011Company name changed front line wear LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-16
(2 pages)
27 January 2011Company name changed front line wear LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-16
(2 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
19 January 2011Termination of appointment of Timothy Jones as a director (2 pages)
19 January 2011Termination of appointment of Timothy Jones as a director (2 pages)
18 January 2011Appointment of Paul Alan Glover as a director (3 pages)
18 January 2011Appointment of Paul Alan Glover as a director (3 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)