Company NameGreens Interiors Limited
DirectorJames Green
Company StatusActive
Company Number07787405
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Green
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Contact

Websitegreensinteriors.com
Email address[email protected]
Telephone0114 2737143
Telephone regionSheffield

Location

Registered Address15 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1L B S Green LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£381,962
Cash£32,654
Current Liabilities£231,784

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months from now)

Charges

24 March 2020Delivered on: 25 March 2020
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: All that leasehold property known as 1B alma street, sheffield, S3 8RY which property is registered at the land registry under title number SYK622682.
Outstanding
5 June 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2 1 kelham square sheffield t/no SYK622682.
Outstanding
5 April 2013Delivered on: 11 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Notice of completion of voluntary arrangement (21 pages)
25 March 2020Registration of charge 077874050003, created on 24 March 2020 (25 pages)
19 December 2019Court order INSOLVENCY:Court Order removing current supervisors, and appointing new supervisors. (10 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 February 2019Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
14 March 2016Registered office address changed from Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW to 15 Wigfull Road Sheffield South Yorkshire S11 8RJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW to 15 Wigfull Road Sheffield South Yorkshire S11 8RJ on 14 March 2016 (1 page)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Registration of charge 077874050002, created on 5 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 June 2015Registration of charge 077874050002, created on 5 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 June 2015Registration of charge 077874050002, created on 5 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
10 November 2014Registered office address changed from 1 Kelham Square Kelham Island Sheffield South Yorkshire S3 8SD to Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 1 Kelham Square Kelham Island Sheffield South Yorkshire S3 8SD to Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW on 10 November 2014 (1 page)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 February 2014Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 3 February 2014 (1 page)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
12 October 2011Appointment of James Green as a director (3 pages)
12 October 2011Termination of appointment of Joanna Saban as a director (2 pages)
12 October 2011Appointment of James Green as a director (3 pages)
12 October 2011Termination of appointment of Joanna Saban as a director (2 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)