General information

Name:

Green C (ni) Limited

Office Address:

7 Ballinree Park Killinchy BT23 6SP

Number: NI067812

Incorporation date: 2008-01-24

Dissolution date: 2020-09-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the launching of Green C (ni) Ltd, a firm which was located at 7 Ballinree Park, Killinchy, Newtownards. It was started on Thu, 24th Jan 2008. The company's reg. no. was NI067812 and the post code was BT23 6SP. The company had been operating on the British market for approximately 12 years until Tue, 22nd Sep 2020.

As found in the following company's register, there were two directors: Clare O. and Kenneth B..

Kenneth B. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Clare O.

Role: Secretary

Appointed: 24 January 2008

Latest update: 18 January 2025

Clare O.

Role: Director

Appointed: 24 January 2008

Latest update: 18 January 2025

Kenneth B.

Role: Director

Appointed: 24 January 2008

Latest update: 18 January 2025

People with significant control

Kenneth B.
Notified on 24 January 2017
Nature of control:
1/2 or less of shares
Clare O.
Notified on 24 January 2017
Ceased on 1 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 07 March 2021
Confirmation statement last made up date 24 January 2020
Annual Accounts 31 January 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 31 January 2012
Annual Accounts 3 February 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 3 February 2013
Annual Accounts 5 February 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 5 February 2014
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 1 February 2015
Annual Accounts 7 February 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 7 February 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 1 February 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies