GREEN SCENE GROUP LTD

51 Lamberton Drive, Brymbo, LL11 5FN, Wrexham, Wales
StatusACTIVE
Company No.08202974
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 10 months
JurisdictionEngland Wales

SUMMARY

GREEN SCENE GROUP LTD is an active private limited company with number 08202974. It was incorporated 11 years, 10 months ago, on 05 September 2012. The company address is 51 Lamberton Drive, Brymbo, LL11 5FN, Wrexham, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kw plumbing & heating LIMITED\certificate issued on 02/06/24

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

Old address: 51 51 Lamberton Drive Brymbo Wrexham LL11 5FN Wales

New address: 51 Lamberton Drive Brymbo Wrexham LL11 5FN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

Old address: 135 Lamberton Drive Brymbo Wrexham LL11 5FQ Wales

New address: 51 51 Lamberton Drive Brymbo Wrexham LL11 5FN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-02

Psc name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

Old address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom

New address: 135 Lamberton Drive Brymbo Wrexham LL11 5FQ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-05

Officer name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: 17 Middlewich Road Nantwich CW5 6PF England

New address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-07

Old address: 3 the Exchange St. John Street Chester CH1 1DA England

New address: 17 Middlewich Road Nantwich CW5 6PF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: Cholmondeley House Dee Hills Park Chester CH3 5AR England

New address: 3 the Exchange St. John Street Chester CH1 1DA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY

New address: Cholmondeley House Dee Hills Park Chester CH3 5AR

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082029740001

Charge creation date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr Kenneth Lee Wheatley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY Wales

New address: C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-07

Officer name: Mr Kenneth Wheatley

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2013

Action Date: 07 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-07

Old address: 3 Grove Road Wrexham LL11 1DY United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERSWOOD LAKES AND COTTAGES LIMITED

4 KITCHENER GARDENS,WORKSOP,S81 7RJ

Number:10559195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPETITION SUPPLIES LIMITED

UNIT 17,TOWCESTER,NN12 8TL

Number:06780904
Status:ACTIVE
Category:Private Limited Company

HOLTE DALEY LTD

8 STRUMPSHAW ROAD,BRUNDALL,NR13 5PA

Number:08066315
Status:ACTIVE
Category:Private Limited Company

ITALIA ITALIA RESTAURANT LTD

47A PEABODY ROAD,FARNBOROUGH,GU14 6EB

Number:11424744
Status:ACTIVE
Category:Private Limited Company

PETER HOLLIDAY & ASSOCIATES LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:05411029
Status:ACTIVE
Category:Private Limited Company

SMART FEED TECHNOLOGY LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11127950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source