About

Registered Number: 05961283
Date of Incorporation: 10/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: . Battlefield Road, Shrewsbury, Shropshire, SY1 4AH,

 

Established in 2006, Convert2green Ltd are based in Shrewsbury, Shropshire, it has a status of "Active". We do not know the number of employees at this business. This company has 3 directors listed as Mclaughlin, John, O'keefe, Richard, Behan, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHAN, Robert 05 August 2015 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, John 16 December 2016 - 1
O'KEEFE, Richard 01 November 2011 05 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
AP03 - Appointment of secretary 21 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 October 2018
PSC09 - N/A 30 April 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 26 October 2016
AA01 - Change of accounting reference date 26 April 2016
AA01 - Change of accounting reference date 07 December 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 06 August 2012
SH06 - Notice of cancellation of shares 01 August 2012
SH03 - Return of purchase of own shares 01 August 2012
AP03 - Appointment of secretary 21 April 2012
TM01 - Termination of appointment of director 21 April 2012
TM02 - Termination of appointment of secretary 21 April 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 30 June 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 18 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.