Company NameGreen Garments Ltd
DirectorsMarcus Scott John Fitch-Peyton and Alicia Margaret Fitch-Peyton
Company StatusActive
Company Number09393735
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 2 months ago)
Previous NamesNext Best Clothing Limited and Next Best Clothing (Northallerton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Marcus Scott John Fitch-Peyton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMiss Alicia Margaret Fitch-Peyton
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA

Contact

Websitewww.gobuythebook.net

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Marcus Scott John Fitch-peyton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

20 September 2023Termination of appointment of Marcus Scott John Fitch-Peyton as a director on 18 September 2023 (1 page)
24 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
14 June 2023Cessation of Marcus Scott John Fitch-Peyton as a person with significant control on 13 April 2023 (1 page)
17 May 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
28 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
20 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
11 June 2021Notification of Alicia Margaret Fitch-Peyton as a person with significant control on 7 June 2021 (2 pages)
11 June 2021Change of details for Mr Marcus Scott John Fitch-Peyton as a person with significant control on 7 June 2021 (2 pages)
4 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-02
(3 pages)
3 June 2021Registered office address changed from 7 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ United Kingdom to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 3 June 2021 (1 page)
3 June 2021Appointment of Miss Alicia Margaret Fitch-Peyton as a director on 2 June 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
12 March 2015Company name changed next best clothing LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
12 March 2015Company name changed next best clothing LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
12 March 2015Change of name notice (2 pages)
12 March 2015Change of name notice (2 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)