Company NameGreener Infrastructure Solutions Ltd
DirectorJustin Paul Marshall
Company StatusActive
Company Number08045878
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameGreener Infastructure Solutions Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Justin Paul Marshall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcklam Hall Hall Drive
Acklam
Midddlesbrough
Cleveland
TS5 7DY

Location

Registered AddressAcklam Hall Hall Drive
Acklam
Midddlesbrough
Cleveland
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Justin Paul Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£5,473
Cash£4,187
Current Liabilities£12,326

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
10 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Change of details for Mr Justin Marshall as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Notification of Justin Paul Marshall as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Cessation of Justin Marshall as a person with significant control on 20 June 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 September 2017Registered office address changed from Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Acklam Hall Hall Drive Acklam Midddlesbrough Cleveland TS5 7DY on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Acklam Hall Hall Drive Acklam Midddlesbrough Cleveland TS5 7DY on 21 September 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
15 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
15 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Director's details changed for Mr Justin Paul Marshall on 10 May 2013 (2 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Justin Paul Marshall on 10 May 2013 (2 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 January 2013Registered office address changed from 19 Geltsdale Middlesbrough TS5 8TF England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 19 Geltsdale Middlesbrough TS5 8TF England on 29 January 2013 (1 page)
9 July 2012Company name changed greener infastructure solutions LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Company name changed greener infastructure solutions LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)