About

Registered Number: 06820990
Date of Incorporation: 17/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Green Triangle Management Systems Ltd was registered on 17 February 2009 and has its registered office in Haverfordwest, it has a status of "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROTTY, Anthony John 17 February 2009 - 1
SHIDE, Glenn 17 February 2009 - 1
SHIDE, Lydia 16 October 2009 - 1
STALEY, Claire Tamburlyn 16 October 2009 - 1
HOLMES, Jennet Elizabeth Nadine 16 October 2009 29 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
RESOLUTIONS - N/A 11 March 2014
CC04 - Statement of companies objects 11 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 12 October 2011
SH01 - Return of Allotment of shares 25 February 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 29 January 2010
SH01 - Return of Allotment of shares 15 November 2009
RESOLUTIONS - N/A 04 November 2009
MEM/ARTS - N/A 04 November 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.