Company NameGreens Plumbing And Heating Services (NE) Limited
DirectorsDavid Green and Victoria Green
Company StatusActive
Company Number09245869
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Green
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Chare
Washington
NE38 7LH
Secretary NameMr David Green
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Park Chare
Washington
NE38 7LH
Secretary NameMrs Vickie Green
StatusCurrent
Appointed14 May 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address14 Park Chare
Washington
NE38 7LH
Director NameMrs Victoria Green
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Park Chare
Washington
NE38 7LH

Location

Registered Address14 Park Chare
Washington
NE38 7LH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 May 2021Appointment of Mrs Victoria Green as a director on 15 May 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
27 May 2021Notification of Victoria Green as a person with significant control on 15 May 2021 (2 pages)
15 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 October 2019Registered office address changed from Newton and Co Jarrow Business Centre, Viking Business Park Jarrow NE32 3DT to 14 Park Chare Washington NE38 7LH on 4 October 2019 (1 page)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 May 2019Appointment of Mrs Vickie Green as a secretary on 14 May 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 August 2017Secretary's details changed for Mr David Green on 7 August 2017 (1 page)
7 August 2017Change of details for Mr David Green as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr David Green as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr David Green on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr David Green on 7 August 2017 (2 pages)
7 August 2017Secretary's details changed for Mr David Green on 7 August 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(25 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(25 pages)