Green Civil Engineering Ltd

General information

Name:

Green Civil Engineering Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 05047860

Incorporation date: 2004-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular firm is based in Greater Manchester under the following Company Registration No.: 05047860. This company was set up in the year 2004. The office of the company is located at Leonard Curtis House Elms Square Bury New Road Whitefield. The zip code for this place is M45 7TA. This business's classified under the NACE and SIC code 43120 and their NACE code stands for Site preparation. February 28, 2021 is the last time the accounts were filed.

Financial data based on annual reports

Company staff

Gayner T.

Role: Secretary

Appointed: 18 February 2004

Latest update: 7 April 2024

Colin G.

Role: Director

Appointed: 18 February 2004

Latest update: 7 April 2024

People with significant control

Colin G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 04 March 2022
Confirmation statement last made up date 18 February 2021
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 13 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 9 November 2016
Annual Accounts 11 October 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 11 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
20
Company Age

Closest Companies - by postcode