Company Information for GREEN MATTING SOLUTIONS LIMITED
UNIT 2 PANT GLAS IND EST, BEDWAS, CAERPHILLY, CF83 8DR,
|
Company Registration Number
05208162
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
GREEN MATTING SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
UNIT 2 PANT GLAS IND EST BEDWAS CAERPHILLY CF83 8DR Other companies in CF83 | ||||
Previous Names | ||||
|
Company Number | 05208162 | |
---|---|---|
Company ID Number | 05208162 | |
Date formed | 2004-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 28/02/2021 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-15 12:32:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN RICHARD EDWARD MILLWARD |
||
JONATHAN RICHARD EDWARD MILLWARD |
||
NIGEL JOHN PERRY |
||
ANDREW WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM EMYR EVANS |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURAL IMAGING LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
PURPLE MUSTARD LIMITED | Director | 2007-01-01 | CURRENT | 2003-11-28 | Active | |
MURAL IMAGING LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Jonathan Richard Edward Millward on 2019-09-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER | |
AP01 | DIRECTOR APPOINTED MR EMMETT DAVID HART | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
PSC07 | CESSATION OF JONATHAN RICHARD EDWARD MILLWARD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMETT DAVID HART | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN RICHARD EDWARD MILLWARD on 2015-02-28 | |
CH01 | Director's details changed for Mr Jonathan Richard Edward Millward on 2015-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN RICHARD EDWARD MILLWARD on 2015-02-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Wheeler on 2012-12-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MILLWARD / 06/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/01/08 GBP SI 1@1=1 GBP IC 2/3 | |
CERTNM | COMPANY NAME CHANGED ALLIGATOR PROMOTIONS.COM LIMITED CERTIFICATE ISSUED ON 11/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: REGUS HOUSE, FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED SIGNATURE 2001 LIMITED CERTIFICATE ISSUED ON 14/07/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2005-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 13939 - Manufacture of other carpets and rugs
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN MATTING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (13939 - Manufacture of other carpets and rugs) as GREEN MATTING SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREEN MATTING SOLUTIONS LIMITED | Event Date | 2005-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |