Green-fleet Garage Limited

General information

Name:

Green-fleet Garage Ltd

Office Address:

1a Broomfield Road CV5 6JW Coventry

Number: 05497292

Incorporation date: 2005-07-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Green-fleet Garage was created on 2005-07-01 as a Private Limited Company. This business's headquarters could be reached at Coventry on 1a Broomfield Road. In case you want to get in touch with the business by mail, the postal code is CV5 6JW. The official registration number for Green-fleet Garage Limited is 05497292. This business's registered with SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. The latest annual accounts cover the period up to Tuesday 31st May 2022 and the latest confirmation statement was submitted on Saturday 1st July 2023.

Presently, the company is managed by just one managing director: Edward A., who was chosen to lead the company on 2005-07-01. In order to help the directors in their tasks, the abovementioned company has been using the skills of Jasbir S. as a secretary since 2005.

Edward A. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Jasbir S.

Role: Secretary

Appointed: 01 July 2005

Latest update: 20 April 2024

Edward A.

Role: Director

Appointed: 01 July 2005

Latest update: 20 April 2024

People with significant control

Edward A.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 February 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 January 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 24 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24 January 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 23rd, February 2024
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Similar companies nearby

Closest companies