Company NameGreen Zone Surveys Ltd
DirectorCallum Thompson
Company StatusActive
Company Number06272376
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Previous NameSharpes Solutions Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Callum Thompson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2024(16 years, 11 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCbx Bldg, 104a Cobalt Park Way
Wallsend
Durham
Tyne And Wear
NE28 9NZ
Director NameMr Karl Francis Sharpe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address54 Featherstone Grove
Great Park, Gosforth
Newcastle Upon Tyne
NE3 5RJ
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitegreenzonesurveys.com

Location

Registered Address54 Featherstone Grove
Great Park, Gosforth
Newcastle Upon Tyne
NE3 5RJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1Karl Francis Sharpe
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

10 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
10 August 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
16 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Register inspection address has been changed from C/O Karl Sharpe 110a St Georges Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP England to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Register inspection address has been changed from C/O Karl Sharpe 110a St Georges Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP England to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ (1 page)
2 July 2015Director's details changed for Mr Karl Francis Sharpe on 2 February 2015 (2 pages)
2 July 2015Director's details changed for Mr Karl Francis Sharpe on 2 February 2015 (2 pages)
2 July 2015Director's details changed for Mr Karl Francis Sharpe on 2 February 2015 (2 pages)
9 March 2015Registered office address changed from 110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP to 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ on 9 March 2015 (1 page)
9 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
9 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
22 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Karl Francis Sharpe on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Karl Francis Sharpe on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Karl Francis Sharpe on 7 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Appointment terminate, director and secretary green zone surveys LTD logged form (2 pages)
23 June 2009Return made up to 07/06/09; full list of members (5 pages)
23 June 2009Appointment terminate, director and secretary green zone surveys LTD logged form (2 pages)
23 June 2009Return made up to 07/06/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 September 2008Return made up to 07/06/08; full list of members (6 pages)
10 September 2008Return made up to 07/06/08; full list of members (6 pages)
28 August 2008Appointment terminate, secretary eac (secretaries) LIMITED logged form (1 page)
28 August 2008Appointment terminate, secretary eac (secretaries) LIMITED logged form (1 page)
11 June 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
11 June 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
13 May 2008Company name changed sharpes solutions LTD\certificate issued on 14/05/08 (4 pages)
13 May 2008Company name changed sharpes solutions LTD\certificate issued on 14/05/08 (4 pages)
7 June 2007Incorporation (15 pages)
7 June 2007Incorporation (15 pages)