DAMASK GREEN LIMITED

Register to unlock more data on OkredoRegister

DAMASK GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07782536

Incorporation date

21/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 2 Walsworth Rd, Hitchin, Hertfordshire SG4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/03/2024
Registration of charge 077825360009, created on 2024-03-28
dot icon08/03/2024
Registration of charge 077825360008, created on 2024-03-08
dot icon10/11/2023
Registration of charge 077825360007, created on 2023-11-10
dot icon27/10/2023
Registration of charge 077825360006, created on 2023-10-27
dot icon03/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon22/05/2023
Registration of charge 077825360005, created on 2023-05-19
dot icon14/02/2023
Registration of charge 077825360004, created on 2023-02-14
dot icon07/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/02/2022
Registration of charge 077825360003, created on 2022-02-10
dot icon24/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Change of details for Mr Timothy John Gibson as a person with significant control on 2021-07-07
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Termination of appointment of Sharon Elizabeth Gibson as a director on 2021-05-27
dot icon27/05/2021
Cessation of Sharon Elizabeth Gibson as a person with significant control on 2021-05-27
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/05/2018
Registration of charge 077825360001, created on 2018-05-25
dot icon29/05/2018
Registration of charge 077825360002, created on 2018-05-25
dot icon18/04/2018
Notification of Timothy John Gibson as a person with significant control on 2018-04-18
dot icon18/04/2018
Cessation of Alan Gibson as a person with significant control on 2018-04-18
dot icon07/03/2018
Appointment of Mr Timothy John Gibson as a director on 2018-03-07
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon07/03/2018
Termination of appointment of Alan Gibson as a director on 2018-03-07
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon04/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/10/2012
Current accounting period extended from 2012-09-30 to 2013-02-28
dot icon25/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon07/10/2011
Appointment of Alan Gibson as a director
dot icon07/10/2011
Appointment of Sharon Elizabeth Gibson as a director
dot icon21/09/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon21/09/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
86.06K
-
0.00
188.20K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Timothy John
Director
07/03/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAMASK GREEN LIMITED

DAMASK GREEN LIMITED is an(a) Active company incorporated on 21/09/2011 with the registered office located at 2nd Floor, 2 Walsworth Rd, Hitchin, Hertfordshire SG4 9SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAMASK GREEN LIMITED?

toggle

DAMASK GREEN LIMITED is currently Active. It was registered on 21/09/2011 .

Where is DAMASK GREEN LIMITED located?

toggle

DAMASK GREEN LIMITED is registered at 2nd Floor, 2 Walsworth Rd, Hitchin, Hertfordshire SG4 9SP.

What does DAMASK GREEN LIMITED do?

toggle

DAMASK GREEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAMASK GREEN LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-02-28.