About

Registered Number: 03127816
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 51 London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG

 

Established in 1995, Green Cross Enterprises Ltd has its registered office in Warrington, Cheshire, it has a status of "Active". The current directors of the company are Wong, Daniel Sai Lun, Yu, Michael. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Daniel Sai Lun 17 November 1995 - 1
YU, Michael 17 November 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 September 2016
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 23 September 2013
MR04 - N/A 11 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 10 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 07 February 2004
287 - Change in situation or address of Registered Office 02 July 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 12 November 1998
287 - Change in situation or address of Registered Office 16 October 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 21 August 1997
225 - Change of Accounting Reference Date 13 March 1997
363s - Annual Return 05 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1996
395 - Particulars of a mortgage or charge 15 May 1996
288 - N/A 22 November 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.