General information

Name:

Green And Back Ltd

Office Address:

8 Cedar Close Mattishall NR20 3NW Dereham

Number: 08340580

Incorporation date: 2012-12-24

Dissolution date: 2020-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 8 Cedar Close, Dereham NR20 3NW Green And Back Limited was categorised as a Private Limited Company registered under the 08340580 registration number. It'd been established 12 years ago before was dissolved on 2020-02-18.

The following limited company had an individual managing director: Justin F. who was maintaining it for 8 years.

Justin F. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003030336
Trademark image:-
Trademark name:GREEN & BACK
Status:Registered
Filing date:2013-11-12
Date of entry in register:2014-02-21
Renewal date:2023-11-12
Owner name:Green and Back Ltd
Owner address:76 Lord Nelson Drive, NORWICH, United Kingdom, NR5 0UE

Financial data based on annual reports

Company staff

Justin F.

Role: Director

Appointed: 24 December 2012

Latest update: 1 January 2024

People with significant control

Justin F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 07 January 2020
Confirmation statement last made up date 24 December 2018
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 24 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

76 Lord Nelson Drive Costessey

Post code:

NR5 0UE

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Centora Ltd

Address:

Jury Farm Ripley Lane

Post code:

KT24 6JT

City / Town:

West Horsley

Accountant/Auditor,
2014 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
7
Company Age

Similar companies nearby

Closest companies