Ashton-Under-Lyne
OL6 8LB
Director Name | Mr Charles David Cook |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Taunton Lawns Ashton Under Lyne Lancashire OL7 9EL |
Director Name | Mr Barnaby John Cook |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbour House Harbour Lane Wheelton Chorley Lancashire PR6 8JR |
Director Name | Mr Martin Andrew Cook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Harbour House Harbour Lane Wheelton Chorley Lancashire PR6 8JR |
Website | gogreena.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 7 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Charles Cook 75.00% Ordinary |
---|---|
5 at £1 | Holly Cook 5.00% Ordinary |
20 at £1 | Barnaby Cook 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (6 days from now) |
21 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
7 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from 24 Brindley Road Manchester M16 9HQ England to Unit 7 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 24 Brindley Road Manchester M16 9HQ England to Unit 7 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ to 24 Brindley Road Manchester M16 9HQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ to 24 Brindley Road Manchester M16 9HQ on 22 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 April 2015 | Appointment of Mr Charles David Cook as a director on 13 November 2014 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Mr Charles David Cook as a director on 13 November 2014 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Barnaby John Cook as a director on 13 November 2014 (1 page) |
30 April 2015 | Termination of appointment of Barnaby John Cook as a director on 13 November 2014 (1 page) |
21 April 2015 | Termination of appointment of Martin Andrew Cook as a director on 13 November 2014 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Martin Andrew Cook as a director on 13 November 2014 (1 page) |
15 April 2015 | Company name changed zeven energy consultancy LTD\certificate issued on 15/04/15
|
15 April 2015 | Company name changed zeven energy consultancy LTD\certificate issued on 15/04/15
|
14 April 2015 | Registered office address changed from Suite 3, Nexus, City Park 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ to C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Suite 3, Nexus, City Park 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ to C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ on 14 April 2015 (1 page) |
27 November 2014 | Company name changed go greena install LTD\certificate issued on 27/11/14
|
27 November 2014 | Company name changed go greena install LTD\certificate issued on 27/11/14
|
13 November 2014 | Company name changed zeven consultancy LTD\certificate issued on 13/11/14
|
13 November 2014 | Company name changed zeven consultancy LTD\certificate issued on 13/11/14
|
12 November 2014 | Termination of appointment of Charles David Cook as a director on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Charles David Cook as a director on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Charles David Cook as a director on 1 November 2014 (1 page) |
26 September 2014 | Company name changed go greena marketing LTD\certificate issued on 26/09/14
|
26 September 2014 | Company name changed go greena marketing LTD\certificate issued on 26/09/14
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|