Company NameG 4 Green Limited
DirectorsGary Conway and Lynne Caroline Conway
Company StatusActive
Company Number07549792
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Gary Conway
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greenway
Honley
Holmfirth
West Yorkshire
HD9 6NQ
Director NameLynne Caroline Conway
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenway
Honley
Holmfirth
West Yorkshire
HD9 6NQ
Secretary NameGary Conway
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Greenway
Honley
Holmfirth
West Yorkshire
HD9 6NQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address20 Greenway
Honley
Holmfirth
HD9 6NQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gary Conway
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Registered office address changed from Unit 5, Park Valley Court Meltham Road Huddersfield HD4 7BH to 20 Greenway Honley Holmfirth HD9 6NQ on 21 August 2023 (1 page)
7 March 2023Confirmation statement made on 3 March 2023 with updates (3 pages)
12 August 2022Total exemption full accounts made up to 30 March 2022 (3 pages)
7 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 30 March 2021 (3 pages)
12 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
16 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
5 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
16 May 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
16 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Registered office address changed from The Colour Room Unit 2 Park Valley Mills, Meltham Road Huddersfield HD4 7BH to Unit 5, Park Valley Court Meltham Road Huddersfield HD4 7BH on 31 March 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Registered office address changed from The Colour Room Unit 2 Park Valley Mills, Meltham Road Huddersfield HD4 7BH to Unit 5, Park Valley Court Meltham Road Huddersfield HD4 7BH on 31 March 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Director's details changed for Lynne Caroline Rayner on 12 May 2011 (2 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Director's details changed for Lynne Caroline Rayner on 12 May 2011 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 May 2011Appointment of Gary Conway as a director (3 pages)
4 May 2011Appointment of Lynne Caroline Rayner as a director (3 pages)
4 May 2011Appointment of Lynne Caroline Rayner as a director (3 pages)
4 May 2011Appointment of Gary Conway as a director (3 pages)
4 May 2011Appointment of Gary Conway as a secretary (3 pages)
4 May 2011Appointment of Gary Conway as a secretary (3 pages)
8 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)