Company NameGreen, White And Sice Limited
DirectorsDavid Green and Michael White
Company StatusActive
Company Number11271201
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr David Green
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 69 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Michael White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 69 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Richard Patrick Sice
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 69 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered AddressUnit 69 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
22 March 2023Notification of Michael White as a person with significant control on 16 March 2023 (2 pages)
22 March 2023Notification of David Green as a person with significant control on 16 March 2023 (2 pages)
22 March 2023Withdrawal of a person with significant control statement on 22 March 2023 (2 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 June 2022Termination of appointment of Richard Patrick Sice as a director on 6 June 2022 (1 page)
12 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
11 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 28,524
(4 pages)
7 April 2022Confirmation statement made on 21 March 2022 with updates (6 pages)
31 March 2022Registered office address changed from Unit 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Unit 69 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 31 March 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 November 2021Memorandum and Articles of Association (37 pages)
2 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 June 2021Change of share class name or designation (2 pages)
30 June 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 1,200
(4 pages)
30 June 2021Statement of company's objects (2 pages)
6 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
2 April 2020Director's details changed for Mr David Green on 1 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Michael White on 1 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Richard Patrick Sice on 1 April 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 February 2019Registered office address changed from Unit D1 Business and Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom to Unit 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 28 February 2019 (1 page)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)