GREEN VALLY SUPPLY LTD

Register to unlock more data on OkredoRegister

GREEN VALLY SUPPLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12085015

Incorporation date

04/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

35 Brookside Avenue, Coventry CV5 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2019)
dot icon05/02/2026
Registered office address changed from 178 Burnaby Road Coventry CV6 4BA England to 35 Brookside Avenue Coventry CV5 8AG on 2026-02-05
dot icon11/12/2025
Appointment of Mr Maheshwaran Balan as a director on 2025-12-11
dot icon04/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Registered office address changed from 59 Praed Street Flat-3 London W2 1NS United Kingdom to 178 Burnaby Road Coventry CV6 4BA on 2025-12-04
dot icon04/12/2025
Termination of appointment of Obada Arachchige Maduka Krishantha as a secretary on 2025-12-01
dot icon04/12/2025
Termination of appointment of Obada Arachchige Maduka Krishantha as a director on 2025-12-01
dot icon04/12/2025
Cessation of Obada Arachchige Maduka Krishantha as a person with significant control on 2025-12-01
dot icon04/12/2025
Notification of Maheshwaran Balan as a person with significant control on 2025-12-01
dot icon03/12/2025
Micro company accounts made up to 2024-07-30
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon21/03/2025
Cessation of Dhammika Peiris Edirisingha Arachchilage as a person with significant control on 2025-03-21
dot icon21/03/2025
Termination of appointment of Dhammika Peiris Edirisingha Arachchilage as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Obada Arachchige Maduka Krishantha as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Obada Arachchige Maduka Krishantha as a secretary on 2025-03-21
dot icon21/03/2025
Notification of Obada Arachchige Maduka Krishantha as a person with significant control on 2025-03-21
dot icon21/03/2025
Registered office address changed from 91 Chippenham Road Middlesbrough TS4 3NT England to 59 Praed Street Flat-3 London W2 1NS on 2025-03-21
dot icon23/10/2024
Certificate of change of name
dot icon22/10/2024
Registered office address changed from 31 Springvale Terrace Middlesbrough TS5 4LU England to 91 Chippenham Road Middlesbrough TS4 3NT on 2024-10-22
dot icon28/09/2024
Registered office address changed from 31 Springvale Terrace Middlesbrough TS5 4LU England to 31 Springvale Terrace Middlesbrough TS5 4LU on 2024-09-28
dot icon28/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon26/09/2024
Appointment of Mr Dhammika Peiris Edirisingha Arachchilage as a director on 2024-08-08
dot icon26/09/2024
Notification of Dhammika Peiris Edirisingha Arachchilage as a person with significant control on 2024-08-08
dot icon26/09/2024
Registered office address changed from 87 Kingshill Avenue Northolt UB5 6LQ England to 31 Springvale Terrace Middlesbrough TS5 4LU on 2024-09-26
dot icon13/09/2024
Cessation of Bharaneethar Sharma Jeyechandrabairavamoorthy as a person with significant control on 2024-09-13
dot icon13/09/2024
Termination of appointment of Bharaneethar Sharma Jeyechandrabairavamoorthy as a director on 2024-09-13
dot icon15/08/2024
Appointment of Mr Bharaneethar Sharma Jeyachandrabairavamoorthy as a director on 2024-08-08
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon15/08/2024
Director's details changed for Mr Bharaneethar Sharma Jeyachandrabairavamoorthy on 2024-08-08
dot icon15/08/2024
Notification of Bharaneethar Sharma Jeyechandrabairavamoorthy as a person with significant control on 2024-08-08
dot icon15/08/2024
Termination of appointment of Brandon Mithiradaas as a director on 2024-08-08
dot icon15/08/2024
Cessation of Brandon Mithiradaas as a person with significant control on 2024-08-08
dot icon15/08/2024
Registered office address changed from 127 Fencepiece Road Ilford IG6 2LD England to 87 Kingshill Avenue Northolt UB5 6LQ on 2024-08-15
dot icon06/08/2024
Satisfaction of charge 120850150001 in full
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/07/2023
Change of details for Mr Brandon Mithiradaas as a person with significant control on 2023-07-13
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Micro company accounts made up to 2021-07-31
dot icon29/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/07/2022
Change of details for Mr Brandon Mithiradaas as a person with significant control on 2022-07-13
dot icon14/07/2022
Director's details changed for Mr Brandon Mithiradaas on 2022-07-03
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-07-31
dot icon20/05/2021
Registered office address changed from 25 Bermuda Close Basingstoke RG24 9PE United Kingdom to 127 Fencepiece Road Ilford IG6 2LD on 2021-05-20
dot icon25/01/2021
Confirmation statement made on 2020-07-03 with no updates
dot icon25/01/2021
Change of details for Mr Brandon Mithiradaas as a person with significant control on 2021-01-22
dot icon25/01/2021
Director's details changed for Mr Brandon Mithiradaas on 2021-01-22
dot icon22/08/2019
Registration of charge 120850150001, created on 2019-08-22
dot icon04/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.38K
-
0.00
-
-
2022
1
42.11K
-
0.00
-
-
2023
1
43.12K
-
0.00
-
-
2023
1
43.12K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

43.12K £Ascended2.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mithiradaas, Brandon
Director
04/07/2019 - 08/08/2024
2
Mr Dhammika Peiris Edirisingha Arachchilage
Director
08/08/2024 - 21/03/2025
4
Mr Obada Arachchige Maduka Krishantha
Director
21/03/2025 - 01/12/2025
1
Jeyachandrabairavamoorthy, Bharaneethar Sharma
Director
08/08/2024 - 13/09/2024
1
Krishantha, Obada Arachchige Maduka
Secretary
21/03/2025 - 01/12/2025
-

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

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 VALLY SUPPLY LTD

GREEN VALLY SUPPLY LTD is an(a) Active company incorporated on 04/07/2019 with the registered office located at 35 Brookside Avenue, Coventry CV5 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN VALLY SUPPLY LTD?

toggle

GREEN VALLY SUPPLY LTD is currently Active. It was registered on 04/07/2019 .

Where is GREEN VALLY SUPPLY LTD located?

toggle

GREEN VALLY SUPPLY LTD is registered at 35 Brookside Avenue, Coventry CV5 8AG.

What does GREEN VALLY SUPPLY LTD do?

toggle

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

How many employees does GREEN VALLY SUPPLY LTD have?

toggle

GREEN VALLY SUPPLY LTD had 1 employees in 2023.

What is the latest filing for GREEN VALLY SUPPLY LTD?

toggle

The latest filing was on 05/02/2026: Registered office address changed from 178 Burnaby Road Coventry CV6 4BA England to 35 Brookside Avenue Coventry CV5 8AG on 2026-02-05.