About

Registered Number: 02993805
Date of Incorporation: 23/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Having been setup in 1994, Green Control Systems Ltd has its registered office in Crowthorne in Berkshire, it's status at Companies House is "Active". This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, William Robert 15 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, William Thompson 15 May 1995 08 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 18 November 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 06 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 29 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 14 February 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 14 February 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 23 December 1998
287 - Change in situation or address of Registered Office 30 May 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
395 - Particulars of a mortgage or charge 02 April 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 07 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
288 - N/A 06 June 1995
CERTNM - Change of name certificate 26 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.