General information

Name:

Green Procurements Limited

Office Address:

Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington B24 8DW Birmingham

Number: 07206382

Incorporation date: 2010-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07206382 fourteen years ago, Green Procurements Ltd was set up as a Private Limited Company. The active registration address is Unit 78, Fort Storage, Fort Parkway Bromford Lane, Erdington Birmingham. two years from now the firm changed its name from Albion Hosting to Green Procurements Ltd. This business's Standard Industrial Classification Code is 46900 - Non-specialised wholesale trade. Green Procurements Limited filed its latest accounts for the financial year up to 2022-03-31. The most recent confirmation statement was released on 2023-07-24.

Naomi H. is the enterprise's single managing director, who was assigned this position in 2023. The company had been led by Daniel N. till 2023. As a follow-up another director, including Alanzo F. quit on 2020-06-06.

Naomi H. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Green Procurements Ltd 2022-10-07
  • Albion Hosting Ltd 2010-03-29

Financial data based on annual reports

Company staff

Naomi H.

Role: Director

Appointed: 14 November 2023

Latest update: 4 May 2024

People with significant control

Naomi H.
Notified on 14 November 2023
Nature of control:
substantial control or influence
Daniel N.
Notified on 12 October 2022
Ceased on 17 November 2023
Nature of control:
over 3/4 of shares
Jayden W.
Notified on 1 April 2018
Ceased on 12 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alanzo F.
Notified on 6 June 2020
Ceased on 6 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act
Legal form Limited
Notified on 10 April 2019
Ceased on 6 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 10 April 2019
Ceased on 6 June 2020
Nature of control:
substantial control or influence
Peter V.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode