Green Europe Solutions Limited

DataGardener
live
Micro

Green Europe Solutions Limited

06717157Private Limited With Share Capital

Warwick Road Business Centre, Warwick Road, Rotherham, S668EW
Incorporated

07/10/2008

Company Age

17 years

Directors

1

Employees

12

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Green Europe Solutions Limited (06717157) is a private limited with share capital incorporated on 07/10/2008 (17 years old) and registered in rotherham, S668EW. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 07/10/2008
S668EW
12 employees

Financial Overview

Total Assets

£52.2K

Liabilities

£317.7K

Net Assets

£-265.4K

Turnover

£549.8K

Cash

£0

Key Metrics

12

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-05-2012
Termination Director Company With Name
Category:Officers
Date:31-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2012
Termination Secretary Company With Name
Category:Officers
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Termination Director Company With Name
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:17-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Address
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Incorporation Company
Category:Incorporation
Date:07-10-2008

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/07/2026
Filing Date30/11/2025
Latest Accounts31/10/2024

Trading Addresses

Warwick Road Business Centre, Warwick Road, Rotherham, S66 8Ew, S668EWRegistered

Contact

01709533828
registrations@thegreengroup.com
thegreengroup.com
Warwick Road Business Centre, Warwick Road, Rotherham, S668EW