Green Quantity Surveying Ltd

DataGardener
green quantity surveying ltd
live
Micro

Green Quantity Surveying Ltd

ni063962Private Limited With Share Capital

6 Linenhall Street, Limavady, County Londonderry, BT490HQ
Incorporated

02/04/2007

Company Age

19 years

Directors

1

Employees

1

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Green Quantity Surveying Ltd (ni063962) is a private limited with share capital incorporated on 02/04/2007 (19 years old) and registered in county londonderry, BT490HQ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 02/04/2007
BT490HQ
1 employees

Financial Overview

Total Assets

£287.8K

Liabilities

£28.7K

Net Assets

£259.0K

Est. Turnover

£143.7K

AI Estimated
Unreported
Cash

£19.9K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2018
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:05-12-2018
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:05-12-2018
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:15-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Resolution
Category:Resolution
Date:14-08-2018
Change Of Name Notice
Category:Change Of Name
Date:14-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Legacy
Category:Insolvency
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Change Person Secretary Company
Category:Officers
Date:09-10-2009
Legacy
Category:Annual Return
Date:18-08-2009
Legacy
Category:Accounts
Date:19-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-06-2008
Legacy
Category:Annual Return
Date:07-05-2008
Legacy
Category:Accounts
Date:26-06-2007
Legacy
Category:Officers
Date:18-04-2007
Incorporation Company
Category:Incorporation
Date:02-04-2007

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

6 Linenhall Street, Limavady, County Londonde, BT490HQRegistered
86 Tattysallagh, Drumquin, Omagh, Co Tyrone, BT784RH
6 Linenhall Street, Limavady, County Londonde, BT490HQRegistered
86 Tattysallagh, Drumquin, Omagh, Co Tyrone, BT784RH
6 Linenhall Street, Limavady, County Londonde, BT490HQRegistered

Contact

02882897617
info@oloo.co
oloo.co
6 Linenhall Street, Limavady, County Londonderry, BT490HQ