Company NameG.I. Green Civil Engineering Limited
DirectorsGordon Iain Green and Gillian Green
Company StatusActive
Company Number05326153
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Iain Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address214 Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Gillian Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Bailey Cumberland Road
North Shields
NE29 8RD
Secretary NameMr Gordon Iain Green
NationalityScottish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address214 Henry Robson Way
South Shields
NE33 1RF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address214 Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Gordon Ian Green
100.00%
Ordinary

Financials

Year2014
Net Worth£273,347
Cash£92,720
Current Liabilities£37,373

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 May 2020Director's details changed for Mrs Gillian Green on 19 May 2020 (2 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
5 August 2019Secretary's details changed for Mr Gordon Iain Green on 5 August 2019 (1 page)
5 August 2019Registered office address changed from 102 Marine Avenue Whitley Bay Tyne and Wear NE26 3LS to 214 Henry Robson Way South Shields NE33 1RF on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mr Gordon Iain Green on 5 August 2019 (2 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50
(5 pages)
24 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(5 pages)
9 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(5 pages)
9 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Gordon Iain Green on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Green on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Green on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Gordon Iain Green on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Green on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Gordon Iain Green on 2 October 2009 (2 pages)
9 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
10 January 2009Return made up to 06/01/09; full list of members (3 pages)
10 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
12 May 2008Return made up to 06/01/08; full list of members
  • 363(287) ‐ Registered office changed on 12/05/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2008Return made up to 06/01/08; full list of members
  • 363(287) ‐ Registered office changed on 12/05/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
25 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
25 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
28 January 2005Ad 06/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 January 2005Ad 06/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)