About

Registered Number: 05724544
Date of Incorporation: 28/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Having been setup in 2006, Green Tomato Services Ltd are based in Manchester, it has a status of "Active". The companies directors are listed as Pakenham, Thomas John Chamberlain, Pakenham, Thomas John Chamberlain, Goldstone, Jonathan Andrew at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAKENHAM, Thomas John Chamberlain 28 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PAKENHAM, Thomas John Chamberlain 31 March 2011 - 1
GOLDSTONE, Jonathan Andrew 28 February 2006 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 06 December 2011
TM02 - Termination of appointment of secretary 26 May 2011
AP03 - Appointment of secretary 26 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 18 November 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AD01 - Change of registered office address 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 28 January 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 15 May 2009
RESOLUTIONS - N/A 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
MEM/ARTS - N/A 06 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
RESOLUTIONS - N/A 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
123 - Notice of increase in nominal capital 18 September 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 14 November 2007
287 - Change in situation or address of Registered Office 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2010 Outstanding

N/A

Debenture 11 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.