About

Registered Number: 05391204
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, Havering Farm Guildford Road, Sutton Green, Guildford, Surrey, GU4 7QA,

 

Founded in 2005, Green Plant Uk Ltd has its registered office in Guildford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Daniel 01 February 2013 - 1
GREENSHIELDS, George 14 March 2005 17 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DURRANT, Ian Peter 31 May 2013 17 November 2015 1
WASLEY, Sandra Irene 13 November 2012 31 May 2013 1
WILD, Roderick William 18 December 2006 28 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 09 February 2016
SH08 - Notice of name or other designation of class of shares 09 February 2016
SH01 - Return of Allotment of shares 09 February 2016
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 05 October 2015
MR01 - N/A 02 October 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 01 August 2013
CH01 - Change of particulars for director 21 July 2013
CH01 - Change of particulars for director 21 July 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP03 - Appointment of secretary 31 May 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AP03 - Appointment of secretary 07 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 17 November 2006
MEM/ARTS - N/A 30 October 2006
CERTNM - Change of name certificate 25 October 2006
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.