Company NameGreen City Coffee Limited
DirectorJames Green
Company StatusActive - Proposal to Strike off
Company Number08199980
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr James Green
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ

Contact

Websitegreencitycoffee.co.uk

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-£104,919
Current Liabilities£391,023

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 Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

22 April 2016Delivered on: 9 May 2016
Persons entitled: Adrian Russell Holmes

Classification: A registered charge
Particulars: Leasehold property comprising ground floor being unit 1B kelham square, sheffield and being part of the premises registered at the land registry with leasehold title number SYK619752 as more particularly defined in the transfer and any part or parts of it.
Outstanding
29 November 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit D1 kelham square sheffield. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 7 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property known as unit D1 kelham square, sheffiled.
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

21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 May 2016Registration of charge 081999800004, created on 22 April 2016 (23 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)
12 October 2015Annual return made up to 4 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 4 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)
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)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
30 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 United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 3 February 2014 (1 page)
6 December 2013Registration of charge 081999800003 (12 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
7 June 2013Registration of charge 081999800002 (12 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)