GREEN PROCUREMENTS LTD

Register to unlock more data on OkredoRegister

GREEN PROCUREMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07206382

Incorporation date

29/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

139 Round Road, Birmingham B24 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon14/05/2024
Order of court to wind up
dot icon07/05/2024
Order of court to wind up
dot icon16/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Registered office address changed
dot icon23/11/2023
Registered office address changed from Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW England to 127 Knightwick Crescent Birmingham B23 7BX on 2023-11-23
dot icon17/11/2023
Cessation of Daniel John Francis Neary as a person with significant control on 2023-11-17
dot icon17/11/2023
Termination of appointment of Daniel John Francis Neary as a director on 2023-11-17
dot icon17/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/11/2023
Appointment of Ms Naomi Emma Hunt as a director on 2023-11-14
dot icon15/11/2023
Notification of Naomi Emma Hunt as a person with significant control on 2023-11-14
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/02/2023
Total exemption full accounts made up to 2021-03-31
dot icon23/01/2023
Appointment of Mr Daniel John Francis Neary as a director on 2022-10-12
dot icon23/01/2023
Registered office address changed from 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th to Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW on 2023-01-23
dot icon23/01/2023
Termination of appointment of Jayden Ishmael Ward as a director on 2022-10-12
dot icon23/01/2023
Notification of Daniel John Neary as a person with significant control on 2022-10-12
dot icon23/01/2023
Cessation of Jayden Ishmael Ward as a person with significant control on 2022-10-12
dot icon23/01/2023
Confirmation statement made on 2021-10-15 with no updates
dot icon23/01/2023
Confirmation statement made on 2022-10-15 with updates
dot icon23/01/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon23/01/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/11/2022
Amended micro company accounts made up to 2020-03-31
dot icon07/10/2022
Certificate of change of name
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon12/05/2022
Registered office address changed from 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th to 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th on 2022-05-12
dot icon14/04/2022
Registered office address changed from Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL England to 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th on 2022-04-14
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon14/02/2021
Notification of Jayden Ishmael Ward as a person with significant control on 2018-04-01
dot icon14/02/2021
Appointment of Mr Jayden Ishmael Ward as a director on 2018-04-01
dot icon14/02/2021
Termination of appointment of Alanzo Falkner as a director on 2020-06-06
dot icon14/02/2021
Termination of appointment of Alanzo Falkner as a secretary on 2020-06-06
dot icon14/02/2021
Cessation of Alanzo Falkner as a person with significant control on 2020-06-06
dot icon14/02/2021
Registered office address changed from Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT United Kingdom to Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL on 2021-02-14
dot icon14/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon10/06/2020
Appointment of Mr Alanzo Falkner as a director on 2020-06-06
dot icon10/06/2020
Notification of Alanzo Falkner as a person with significant control on 2020-06-06
dot icon10/06/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-06-06
dot icon10/06/2020
Appointment of Mr Alanzo Falkner as a secretary on 2020-06-06
dot icon10/06/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B74AT on 2020-06-10
dot icon10/06/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-06-06
dot icon10/06/2020
Cessation of Bryan Thornton as a person with significant control on 2020-06-06
dot icon08/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon11/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon11/04/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-04-10
dot icon11/04/2019
Notification of Bryan Thornton as a person with significant control on 2019-04-10
dot icon11/04/2019
Appointment of Mr Bryan Thornton as a director on 2019-04-10
dot icon10/04/2019
Cessation of Peter Valaitis as a person with significant control on 2019-04-01
dot icon10/04/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-04-10
dot icon01/04/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-04-01
dot icon01/04/2019
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-04-01
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-29
dot icon08/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon18/04/2013
Annual return made up to 2013-04-17
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/03/2013
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2013-03-27
dot icon19/04/2012
Annual return made up to 2012-04-19
dot icon19/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon+114.65 % *

* during past year

Cash in Bank

£157,302.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
721.73K
-
0.00
73.28K
-
2022
13
1.32M
-
0.00
157.30K
-
2022
13
1.32M
-
0.00
157.30K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

1.32M £Ascended83.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.30K £Ascended114.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
29/03/2010 - 01/04/2019
15300
Mr Bryan Anthony Thornton
Director
10/04/2019 - 06/06/2020
8464
Mr Alanzo Falkner
Director
06/06/2020 - 06/06/2020
5
Mr Jayden Ishmael Ward
Director
01/04/2018 - 12/10/2022
4
Mr Daniel John Francis Neary
Director
12/10/2022 - 17/11/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About GREEN PROCUREMENTS LTD

GREEN PROCUREMENTS LTD is an(a) Liquidation company incorporated on 29/03/2010 with the registered office located at 139 Round Road, Birmingham B24 9SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN PROCUREMENTS LTD?

toggle

GREEN PROCUREMENTS LTD is currently Liquidation. It was registered on 29/03/2010 .

Where is GREEN PROCUREMENTS LTD located?

toggle

GREEN PROCUREMENTS LTD is registered at 139 Round Road, Birmingham B24 9SL.

What does GREEN PROCUREMENTS LTD do?

toggle

GREEN PROCUREMENTS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does GREEN PROCUREMENTS LTD have?

toggle

GREEN PROCUREMENTS LTD had 13 employees in 2022.

What is the latest filing for GREEN PROCUREMENTS LTD?

toggle

The latest filing was on 14/05/2024: Order of court to wind up.