Fullgreen Uk Ltd

DataGardener
live
Micro

Fullgreen Uk Ltd

10012921Private Limited With Share Capital

Timsons Business Centre, Bath Road, Kettering, NN168NQ
Incorporated

18/02/2016

Company Age

10 years

Directors

6

Employees

2

SIC Code

96090

Risk

high risk

Company Overview

Registration, classification & business activity

Fullgreen Uk Ltd (10012921) is a private limited with share capital incorporated on 18/02/2016 (10 years old) and registered in kettering, NN168NQ. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 18/02/2016
NN168NQ
2 employees

Financial Overview

Total Assets

£3.49M

Liabilities

£6.55M

Net Assets

£-3.06M

Est. Turnover

£5.11M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

6

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Resolution
Category:Resolution
Date:16-11-2016
Change Of Name Notice
Category:Change Of Name
Date:16-11-2016
Incorporation Company
Category:Incorporation
Date:18-02-2016

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Timsons Business Centre, Bath Road, Kettering, NN168NQRegistered

Related Companies

2

Contact

www.fullgreen.com
Timsons Business Centre, Bath Road, Kettering, NN168NQ