About

Registered Number: 03677109
Date of Incorporation: 02/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3 Low Hutton Park, Huttons Ambo, York, YO60 7HH,

 

Having been setup in 1998, Green Signal Ltd are based in York, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has one director listed as French, Stephanie May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRENCH, Stephanie May 02 December 1998 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 10 February 2016
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AA - Annual Accounts 01 October 2014
MR04 - N/A 11 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 January 2014
CH03 - Change of particulars for secretary 23 January 2013
CH03 - Change of particulars for secretary 23 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 June 2007
CERTNM - Change of name certificate 03 May 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 08 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.