THE GREEN TRANSPORT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE GREEN TRANSPORT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05456298

Incorporation date

19/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

177-179 New Town Row, Birmingham, West Midlands B6 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon12/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/12/2022
Change of details for Buses Unlimited Limited as a person with significant control on 2022-10-05
dot icon28/10/2022
Director's details changed for Mr Ian Alexander Graham Mack on 2022-10-28
dot icon28/10/2022
Registered office address changed from 386 Park Road Hockley Birmingham B18 5st to 177-179 New Town Row Birmingham West Midlands B6 4QZ on 2022-10-28
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon22/03/2021
Cessation of Ian Alexander Graham Mack as a person with significant control on 2020-10-19
dot icon22/03/2021
Notification of Buses Unlimited Limited as a person with significant control on 2020-10-19
dot icon04/03/2021
Resolutions
dot icon03/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Cancellation of shares. Statement of capital on 2020-06-26
dot icon02/03/2021
Purchase of own shares.
dot icon29/06/2020
Director's details changed for Mr Ian Alexander Graham Mack on 2020-06-29
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/06/2016
Total exemption full accounts made up to 2015-07-31
dot icon05/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/06/2015
Termination of appointment of John Martin Handley as a director on 2015-05-11
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon13/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-07-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Michael Burkitt as a director
dot icon24/01/2013
Full accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/05/2012
Termination of appointment of M&R Secretarial Services Limited as a secretary
dot icon27/04/2012
Full accounts made up to 2011-07-31
dot icon07/07/2011
Appointment of Mr Michael Thomas Burkitt as a director
dot icon22/06/2011
Registered office address changed from C/O Nick Hughes 78-84 Colmore Row Birmingham B3 2AB United Kingdom on 2011-06-22
dot icon27/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/03/2011
Accounts for a small company made up to 2010-07-31
dot icon15/11/2010
Termination of appointment of Steven Jukes as a director
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/10/2010
Appointment of Mr John Martin Handley as a director
dot icon14/10/2010
Registered office address changed from the White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom on 2010-10-14
dot icon14/10/2010
Appointment of M&R Secretarial Services Limited as a secretary
dot icon14/10/2010
Termination of appointment of Steven Jukes as a secretary
dot icon01/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr. Steven Richard Jukes on 2010-06-16
dot icon15/06/2010
Secretary's details changed for Mr. Steven Richard Jukes on 2010-06-15
dot icon14/04/2010
Appointment of Mr. Steven Richard Jukes as a director
dot icon08/04/2010
Secretary's details changed for Mr. Steven Richard Jukes on 2010-04-08
dot icon18/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2009
Appointment terminated director james freeman
dot icon07/07/2009
Return made up to 19/05/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/04/2009
Nc inc already adjusted 14/04/09
dot icon17/04/2009
Resolutions
dot icon17/04/2009
Resolutions
dot icon30/01/2009
Appointment terminated director malcolm fellows
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2008
Director appointed malcolm paul fellows
dot icon16/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/06/2008
Appointment terminated
dot icon25/06/2008
Appointment terminated director steven jukes
dot icon17/06/2008
Capitals not rolled up
dot icon05/06/2008
Return made up to 19/05/08; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from the white house 111 new street birmingham west midlands B2 4EU
dot icon05/06/2008
Location of debenture register
dot icon05/06/2008
Location of register of members
dot icon04/06/2008
Director's change of particulars / james freeman / 18/03/2008
dot icon04/06/2008
Director and secretary's change of particulars / steven jukes / 26/09/2007
dot icon04/06/2008
Director's change of particulars / ian mack / 19/05/2005
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2007
New director appointed
dot icon22/08/2007
Registered office changed on 22/08/07 from: birch house harris business park hanbury road bromsgrove worcestershire B60 4DJ
dot icon30/05/2007
Registered office changed on 30/05/07 from: birch house, harris business park, hanbury road bromsgrove west midlands B60 4DJ
dot icon25/05/2007
Return made up to 19/05/07; full list of members
dot icon25/05/2007
Location of register of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 1 holt court aston science park birmingham west midlands B7 4EJ
dot icon25/05/2007
Ad 20/12/06--------- £ si 4@1=4 £ ic 8/12
dot icon25/05/2007
Ad 20/11/06--------- £ si 4@1=4 £ ic 4/8
dot icon25/05/2007
Secretary resigned
dot icon29/04/2007
New secretary appointed
dot icon19/04/2007
Registered office changed on 19/04/07 from: lancaster house drayton road solihull west midlands B90 4NG
dot icon05/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/01/2007
Secretary resigned;director resigned
dot icon23/01/2007
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon24/07/2006
Return made up to 19/05/06; full list of members
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon10/10/2005
Registered office changed on 10/10/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ
dot icon19/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

63
2022
change arrow icon-86.62 % *

* during past year

Cash in Bank

£21,014.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
58
317.29K
-
0.00
157.04K
-
2022
63
174.32K
-
0.00
21.01K
-
2022
63
174.32K
-
0.00
21.01K
-

Employees

2022

Employees

63 Ascended9 % *

Net Assets(GBP)

174.32K £Descended-45.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.01K £Descended-86.62 % *

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
Handley, John Martin
Director
14/10/2010 - 11/05/2015
63
Freeman, James David Ferdinand
Director
01/08/2006 - 31/07/2009
37
Mack, Ian Alexander Graham
Director
19/05/2005 - Present
12
Trigger, Robert Michael
Director
19/05/2005 - 20/12/2006
1
Burkitt, Michael Thomas
Director
01/07/2011 - 15/03/2013
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THE GREEN TRANSPORT COMPANY LIMITED

THE GREEN TRANSPORT COMPANY LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at 177-179 New Town Row, Birmingham, West Midlands B6 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of THE GREEN TRANSPORT COMPANY LIMITED?

toggle

THE GREEN TRANSPORT COMPANY LIMITED is currently Active. It was registered on 19/05/2005 .

Where is THE GREEN TRANSPORT COMPANY LIMITED located?

toggle

THE GREEN TRANSPORT COMPANY LIMITED is registered at 177-179 New Town Row, Birmingham, West Midlands B6 4QZ.

What does THE GREEN TRANSPORT COMPANY LIMITED do?

toggle

THE GREEN TRANSPORT COMPANY LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does THE GREEN TRANSPORT COMPANY LIMITED have?

toggle

THE GREEN TRANSPORT COMPANY LIMITED had 63 employees in 2022.

What is the latest filing for THE GREEN TRANSPORT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.