General information

Name:

Green Measures Limited

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 04357693

Incorporation date: 2002-01-22

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

04357693 is the reg. no. used by Green Measures Ltd. This company was registered as a Private Limited Company on 2002-01-22. This company has been in this business for the last 22 years. This firm can be reached at Minerva 29 East Parade in Leeds. The head office's zip code assigned to this address is LS1 5PS. The Green Measures Ltd company was known under five different company names in the past. The company first started as Green Measures (energy Saving) to be changed to Czl Tradings on 2017-06-09. The third business name was name up till 2016. The company's principal business activity number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. 2020-12-31 is the last time the accounts were reported.

  • Previous company's names
  • Green Measures Ltd 2017-06-09
  • Green Measures (energy Saving) Ltd 2017-06-06
  • Czl Tradings Limited 2016-05-25
  • Czl Safety Engineering Limited 2011-10-14
  • Essential Book-keeping Systems Limited 2009-11-16
  • Robsoft Systems Limited 2002-01-22

Financial data based on annual reports

Company staff

Gerrard C.

Role: Director

Appointed: 23 January 2012

Latest update: 19 October 2023

Gerrard C.

Role: Secretary

Appointed: 22 January 2002

Latest update: 19 October 2023

People with significant control

Gerrard C.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 November 2022
Confirmation statement last made up date 31 October 2021
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 July 2013
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 11 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from 8 st John Street Chester CH1 1DA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on Monday 9th May 2022 (AD01)
filed on: 9th, May 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
22
Company Age

Closest Companies - by postcode