General information

Name:

Green Cow Ltd

Office Address:

126 New Walk LE1 7JA Leicester

Number: 05403097

Incorporation date: 2005-03-24

Dissolution date: 2020-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Green was founded on Thursday 24th March 2005 as a private limited company. The firm head office was based in Leicester on 126 New Walk. This place postal code is LE1 7JA. The company registration number for Green Cow Limited was 05403097. Green Cow Limited had been active for 15 years until Thursday 17th December 2020. The firm was known under the name Flash Windows until Monday 16th May 2005, then it got changed to Crystal Windows & Conservatories (malton). The final was known under the name came on Thursday 19th January 2006.

As for this business, the majority of director's obligations had been carried out by Natalie H. and Scott H.. When it comes to these two managers, Natalie H. had administered the business for the longest period of time, having been a member of the Management Board for fifteen years.

Executives who controlled the firm include: Natalie H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Scott H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Green Cow Limited 2006-01-19
  • Crystal Windows & Conservatories (malton) Limited 2005-05-16
  • Flash Windows Limited 2005-03-24

Financial data based on annual reports

Company staff

Natalie H.

Role: Director

Appointed: 19 May 2005

Latest update: 27 December 2023

Natalie H.

Role: Secretary

Appointed: 19 May 2005

Latest update: 27 December 2023

Scott H.

Role: Director

Appointed: 19 May 2005

Latest update: 27 December 2023

People with significant control

Natalie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott H.
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
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 07 April 2019
Confirmation statement last made up date 24 March 2018
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 13 October 2014
Annual Accounts 23rd September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 30th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 18 December 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode