GREEN PARTS SALVAGE & RECYCLING LTD

Acrey Fields Woburn Road Acrey Fields Woburn Road, Bedfordshire, MK43 9EJ, England
StatusACTIVE
Company No.03885240
CategoryPrivate Limited Company
Incorporated29 Nov 1999
Age24 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

GREEN PARTS SALVAGE & RECYCLING LTD is an active private limited company with number 03885240. It was incorporated 24 years, 5 months, 23 days ago, on 29 November 1999. The company address is Acrey Fields Woburn Road Acrey Fields Woburn Road, Bedfordshire, MK43 9EJ, England.



Company Fillings

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Phillip Wayne Briggs

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leah Canham Stearns

Appointment date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Paul Kevin Kirkpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Duty

Appointment date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Liaw

Termination date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Depasquale

Termination date: 2022-12-23

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hills (Ormskirk) Holdings Limited

Change date: 2022-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hill's salvage & recycling LTD\certificate issued on 19/07/22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Ms Jane Pocock

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Powers

Appointment date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Liaw

Appointment date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Gregory Depasquale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

New address: Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ

Old address: 1-2 Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU

Change date: 2022-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Maurice Hill

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Maurice Hill

Termination date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 30 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hills (Ormskirk) Holdings Limited

Notification date: 2016-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-29

Psc name: Ian Maurice Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Dorothy Hill

Change date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Hill

Termination date: 2016-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-17

Officer name: Dorothy Hill

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorothy Hill

Change date: 2016-11-17

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 14 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: Gerrard Place East Gillibrands Skelmersdale Lancashire WN6 9SH

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Ian Maurice Hill

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: langley road burscough ormskirk L40 8JR

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23-25 LOWNDES SQUARE LIMITED

C/O BENHAM LAW,THAME,OX9 3EX

Number:05691679
Status:ACTIVE
Category:Private Limited Company

DNT ASSOCIATES LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:11018434
Status:ACTIVE
Category:Private Limited Company

EVENMEDIA LIMITED

1 BEDFORD AVENUE,LONDON,WC1B 3AU

Number:04009424
Status:ACTIVE
Category:Private Limited Company

PYRAMID NEWS LTD

FLAT-2-,MANCHESTER,M14 6JY

Number:08948404
Status:ACTIVE
Category:Private Limited Company

QLEAF CONSULTING LTD

UNIT 2, RIVERSIDE HOUSE,FAVERSHAM,ME13 8PE

Number:09450554
Status:ACTIVE
Category:Private Limited Company

SPIRE BUILD (YORKSHIRE) LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:11120122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source