About

Registered Number: 07622766
Date of Incorporation: 05/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: C/O Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP,

 

Based in Leeds, Green Sustainable Packaging Ltd was established in 2011, it's status is listed as "Active". The current directors of Green Sustainable Packaging Ltd are listed as Fowler, James, Green Sustainable Packaging Inc, Thompson, Alexander, Fowler, Simon Manuel, Thompson, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, James 11 September 2015 - 1
GREEN SUSTAINABLE PACKAGING INC 05 May 2011 - 1
FOWLER, Simon Manuel 17 June 2011 11 September 2015 1
THOMPSON, Alexander 05 May 2011 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Alexander 05 May 2011 16 October 2012 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
AA - Annual Accounts 20 March 2020
DISS16(SOAS) - N/A 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 08 May 2019
AD01 - Change of registered office address 01 May 2019
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 May 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2013
AA01 - Change of accounting reference date 09 July 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 17 June 2013
CH02 - Change of particulars for corporate director 17 June 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 16 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 04 August 2011
RESOLUTIONS - N/A 27 July 2011
AD01 - Change of registered office address 27 July 2011
NEWINC - New incorporation documents 05 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.