Company NameGreenstar Commercial Cleaning Ltd.
DirectorChristopher John Bartram
Company StatusActive
Company Number08921351
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Christopher John Bartram
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCommercial Cleaning
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Rd
Swalwell
Newcastle Upon Tyne
NE16 3AS

Contact

Websitegreenstar-cleaning.co.uk
Email address[email protected]
Telephone0191 4490356
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMetropolitan House Longrigg Rd
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Bartram
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 February 2020Registered office address changed from Metropolitan House Long Rigg Rd Gateshead NE16 3AS England to Metropolitan House Longrigg Rd Swalwell Newcastle upon Tyne NE16 3AS on 28 February 2020 (1 page)
20 February 2020Registered office address changed from Paygate Works Crawcrook Ryton Tyne and Wear NE40 4PA to Metropolitan House Long Rigg Rd Gateshead NE16 3AS on 20 February 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)