Company NameShe Supps Ltd
DirectorCharles David Cook
Company StatusActive
Company Number09041237
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles David Cook
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Berkeley Business Park, Turner Street
Ashton-Under-Lyne
OL6 8LB
Director NameMr Charles David Cook
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Taunton Lawns
Ashton Under Lyne
Lancashire
OL7 9EL
Director NameMr Barnaby John Cook
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour House Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JR
Director NameMr Martin Andrew Cook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JR

Contact

Websitegogreena.co.uk
Email address[email protected]

Location

Registered AddressUnit 7
Berkeley Business Park, Turner Street
Ashton-Under-Lyne
OL6 8LB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Charles Cook
75.00%
Ordinary
5 at £1Holly Cook
5.00%
Ordinary
20 at £1Barnaby Cook
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (6 days from now)

Filing History

21 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
7 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
24 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 March 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 April 2015Appointment of Mr Charles David Cook as a director on 13 November 2014 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Appointment of Mr Charles David Cook as a director on 13 November 2014 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Barnaby John Cook as a director on 13 November 2014 (1 page)
30 April 2015Termination of appointment of Barnaby John Cook as a director on 13 November 2014 (1 page)
21 April 2015Termination of appointment of Martin Andrew Cook as a director on 13 November 2014 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
21 April 2015Termination of appointment of Martin Andrew Cook as a director on 13 November 2014 (1 page)
15 April 2015Company name changed zeven energy consultancy LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
15 April 2015Company name changed zeven energy consultancy LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
14 April 2015Registered 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 2015Registered 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 2014Company name changed go greena install LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2014Company name changed go greena install LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
13 November 2014Company name changed zeven consultancy LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
13 November 2014Company name changed zeven consultancy LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
12 November 2014Termination of appointment of Charles David Cook as a director on 1 November 2014 (1 page)
12 November 2014Termination of appointment of Charles David Cook as a director on 1 November 2014 (1 page)
12 November 2014Termination of appointment of Charles David Cook as a director on 1 November 2014 (1 page)
26 September 2014Company name changed go greena marketing LTD\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
26 September 2014Company name changed go greena marketing LTD\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(6 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 4
(30 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 4
(30 pages)