GREEN CROSS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

GREEN CROSS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127816

Incorporation date

17/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2022)
dot icon01/04/2026
Termination of appointment of Ho Chi Michael Yu as a secretary on 2026-04-01
dot icon01/04/2026
Registered office address changed from 17 the Crescent West Kirby Wirral CH48 4HW England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2026-04-01
dot icon01/04/2026
Termination of appointment of Chloe Yan Yiu Ho as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Faye Yan Yue Ho as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Veronica Kit Ying Ho as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Lai Chun Miender Wong as a director on 2026-04-01
dot icon01/04/2026
Appointment of Dr Sofiane Bessenasse as a director on 2026-04-01
dot icon01/04/2026
Cessation of Veronica Kit Ying Ho as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Sai Lun Daniel Wong as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Ho Chi Michael Yu as a person with significant control on 2026-04-01
dot icon01/04/2026
Notification of Bsns Health Ltd as a person with significant control on 2026-04-01
dot icon01/04/2026
Termination of appointment of Sai Lun Daniel Wong as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Serena an Ting Wong as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Ho Chi Michael Yu as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Mei-Hong Yu as a director on 2026-04-01
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon27/11/2025
Secretary's details changed for Mr Ho Chi Michael Yu on 2025-11-25
dot icon25/11/2025
Registered office address changed from 51 London Road Stockton Heath Warrington Cheshire WA4 6SG to 17 the Crescent West Kirby Wirral CH48 4HW on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Sai Lun Daniel Wong on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Ho Chi Michael Yu on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Sai Lun Daniel Wong on 2025-11-25
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Appointment of Miss Serena an Ting Wong as a director on 2024-12-02
dot icon29/07/2024
Appointment of Miss Faye Yan Yue Ho as a director on 2024-07-19
dot icon29/07/2024
Appointment of Miss Chloe Yan Yiu Ho as a director on 2024-07-19
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Statement of capital on 2023-08-04
dot icon17/08/2023
Appointment of Mrs Veronica Kit Ying Ho as a director on 2023-08-04
dot icon04/08/2023
Appointment of Mrs Lai Chun Miender Wong as a director on 2023-08-04
dot icon04/08/2023
Appointment of Mrs Mei-Hong Yu as a director on 2023-08-04
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon18/04/2023
Director's details changed for Michael Yu on 2023-04-18
dot icon18/04/2023
Secretary's details changed for Mr Michael Ho Chi Yu on 2023-04-18
dot icon06/03/2023
Notification of Veronica Kit Ying Ho as a person with significant control on 2021-07-18
dot icon06/03/2023
Cessation of Paul Ngok Loi Ho as a person with significant control on 2021-07-18
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon27/11/2022
Confirmation statement made on 2022-08-23 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
308.02K
-
0.00
49.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yu, Michael
Director
17/11/1995 - 01/04/2026
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1995 - 16/11/1995
99600
Ho, Paul Ngok Loi
Director
16/11/1995 - 17/07/2021
2
Wong, Daniel Sai Lun
Director
17/11/1995 - 01/04/2026
2
Yu, Michael Ho Chi
Secretary
17/11/1995 - 01/04/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN CROSS ENTERPRISES LIMITED

GREEN CROSS ENTERPRISES LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at Office 1 21 Hatherton Street, Walsall WS4 2LA. 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 GREEN CROSS ENTERPRISES LIMITED?

toggle

GREEN CROSS ENTERPRISES LIMITED is currently Active. It was registered on 17/11/1995 .

Where is GREEN CROSS ENTERPRISES LIMITED located?

toggle

GREEN CROSS ENTERPRISES LIMITED is registered at Office 1 21 Hatherton Street, Walsall WS4 2LA.

What does GREEN CROSS ENTERPRISES LIMITED do?

toggle

GREEN CROSS ENTERPRISES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for GREEN CROSS ENTERPRISES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Ho Chi Michael Yu as a secretary on 2026-04-01.