GREEN DUCK LTD

Technology House Technology House, Bury St. Edmunds, IP33 3SP, Suffolk
StatusACTIVE
Company No.04958553
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

GREEN DUCK LTD is an active private limited company with number 04958553. It was incorporated 20 years, 7 months, 8 days ago, on 10 November 2003. The company address is Technology House Technology House, Bury St. Edmunds, IP33 3SP, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Court order

Date: 18 Jan 2024

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Feb 2023

Action Date: 22 Oct 2021

Category: Capital

Type: RP04SH01

Date: 2021-10-22

Capital : 975 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-09

Charge number: 049585530007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-09

Charge number: 049585530006

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049585530005

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-09

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2022

Action Date: 12 Jul 2018

Category: Capital

Type: SH06

Capital : 1,164 GBP

Date: 2018-07-12

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement

Date: 08 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Original description: 09/03/22 Statement of Capital gbp 975

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Derek Rodney Jackson

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 18/01/2024 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 18/01/2024 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 18/01/2024 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 18/01/2024 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 was removed from the public register on 18/01/2024 pursuant to order of court.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 049585530005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049585530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Mcilduff

Termination date: 2022-01-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Dec 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH06

Capital : 857 GBP

Date: 2021-10-22

Documents

View document PDF

Capital return purchase own shares

Date: 03 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Capital : 975 GBP

Date: 2021-10-22

Documents

View document PDF

Capital cancellation shares

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH06

Capital : 857.258 GBP

Date: 2021-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xperience Group Holdings Limited

Notification date: 2021-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Mathew Peter Green

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr Andrew Cavey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr Francis Iain O'kane

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus Mcilduff

Appointment date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Sarah Ann Wake

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049585530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049585530003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-29

Capital : 857.322 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Matthew Duckworth

Cessation date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Graham Matthew Duckworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049585530004

Charge creation date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Buist

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aarran Lee Ellis

Termination date: 2019-04-11

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 1,294 GBP

Date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Aarran Lee Ellis

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Matthew Duckworth

Change date: 2019-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 02 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/03/2018

Documents

View document PDF

Legacy

Date: 25 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2017

Documents

View document PDF

Legacy

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Return

Type: CS01

Description: 16/03/18 Statement of Capital gbp 1184

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mrs Sarah Ann Wake

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director David Buist

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Derek Rodney Jackson

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Mark Roper

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Ian Ling

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Mr Mathew Peter Green

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-10

Charge number: 049585530003

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 May 2016

Action Date: 10 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 28 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-28

Capital : 1,184 GBP

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 16 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company

Date: 08 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Mr Mathew Peter Green

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ling

Change date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Mr Graham Matthew Duckworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049585530002

Charge creation date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Alexander Frankland

Termination date: 2013-08-13

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Smith

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Guerrier

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF


Some Companies

ALBEDO ONE LTD

CARLYLE HOUSE LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:06378374
Status:ACTIVE
Category:Private Limited Company

BIZWORKS ONLINE LIMITED

THE STUDIO HEATH COTTAGE,WOKING,GU24 9NE

Number:11958108
Status:ACTIVE
Category:Private Limited Company

CLOICH WINDFARM PARTNERSHIP LLP

ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA

Number:OC353594
Status:ACTIVE
Category:Limited Liability Partnership

DIRECT PLUS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11284325
Status:ACTIVE
Category:Private Limited Company

FROGMORE (SCOTLAND) LIMITED

11-15 WIGMORE STREET,,W1A 2JZ

Number:05146126
Status:ACTIVE
Category:Private Limited Company

GERMANY GWOYUI CHYMISTRY INDUSTRY CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11120531
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