About

Registered Number: 06034340
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Old Hall Brickhouse 2, Congleton Road, Sandbach, Cheshire, CW11 4SR

 

Green Contract Services Ltd was founded on 20 December 2006 and are based in Sandbach, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anne Elizabeth 20 December 2006 - 1
ROBERTS, Charles Oswald 20 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 21 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 October 2008
225 - Change of Accounting Reference Date 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
395 - Particulars of a mortgage or charge 03 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.