Company NameGreen Group Collective Limited
Company StatusDissolved
Company Number10315387
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Marcel Van Vliet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressUnit J4 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Mark Robinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressUnit J4 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Robert Alan Croot
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 February 2017(6 months after company formation)
Appointment Duration4 years, 5 months (closed 27 July 2021)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence AddressUnit J4 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMiss Danielle Monique Robinson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressUnit J4 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Tony Michael Lysaght
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hamilton Square
Birkenhead
Wirral
CH41 5AR
Wales
Director NameMr Simon Rodney Senior
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Prenton Business Park
Prenton Way
Prenton
Wirral
CH43 3EA
Wales

Location

Registered AddressUnit J4 Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 September 2019Change of details for Mr Mark Robinson as a person with significant control on 4 September 2019 (2 pages)
6 September 2019Change of details for Mr Marcel Van Vliet as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Marcel Van Vliet on 4 September 2019 (2 pages)
4 September 2019Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to Unit J4 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mr Mark Robinson on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Robert Alan Croot on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Miss Danielle Monique Robinson on 4 September 2019 (2 pages)
16 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
14 August 2019Director's details changed for Miss Danielle Monique Robinson on 4 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Mark Robinson on 4 August 2019 (2 pages)
6 August 2019Change of details for Mr Mark Robinson as a person with significant control on 4 August 2019 (2 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (16 pages)
12 November 2018Appointment of Miss Danielle Monique Robinson as a director on 1 November 2018 (2 pages)
12 November 2018Termination of appointment of Simon Rodney Senior as a director on 1 November 2018 (1 page)
13 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2017Change of details for Mr Mark Robinson as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Mark Robinson as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Marcel Van Vliet as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Mark Robinson on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Marcel Van Vliet on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Marcel Van Vliet as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Mark Robinson on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Marcel Van Vliet on 30 November 2017 (2 pages)
25 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 25 September 2017 (1 page)
4 August 2017Cessation of Tony Michael Lysaght as a person with significant control on 2 February 2017 (1 page)
4 August 2017Cessation of Tony Michael Lysaght as a person with significant control on 2 February 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Cessation of Tony Michael Lysaght as a person with significant control on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
5 April 2017Appointment of Mr Simon Rodney Senior as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Simon Rodney Senior as a director on 3 April 2017 (2 pages)
5 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
23 February 2017Termination of appointment of Tony Michael Lysaght as a director on 2 February 2017 (1 page)
23 February 2017Appointment of Mr Robert Alan Croot as a director on 2 February 2017 (2 pages)
23 February 2017Appointment of Mr Robert Alan Croot as a director on 2 February 2017 (2 pages)
23 February 2017Termination of appointment of Tony Michael Lysaght as a director on 2 February 2017 (1 page)
8 August 2016Director's details changed for Mr Marcel Van Vliet on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Mark Robinson on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Marcel Van Vliet on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Marcel Van Vliet on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Marcel Van Vliet on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Mark Robinson on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Mark Robinson on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Tony Michael Lysaght on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Mark Robinson on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Tony Michael Lysaght on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Tony Michael Lysaght on 7 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Tony Michael Lysaght on 7 August 2016 (2 pages)
7 August 2016Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 7 August 2016 (1 page)
7 August 2016Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 7 August 2016 (1 page)
5 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-05
  • GBP 100
(40 pages)
5 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-05
  • GBP 100
(40 pages)