About

Registered Number: 01311898
Date of Incorporation: 02/05/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 92 Downing Street, Smethwick, West Midlands, B66 2PA

 

George Green Transport Ltd was founded on 02 May 1977 and are based in West Midlands, it has a status of "Active". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David John 01 November 2005 - 1
GREEN, George Brian N/A - 1
GREEN, Michael Andrew 01 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 09 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 25 February 1994
288 - N/A 06 January 1994
363s - Annual Return 15 June 1993
RESOLUTIONS - N/A 11 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 31 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 09 July 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 05 April 1990
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
395 - Particulars of a mortgage or charge 15 June 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.