Green Installations (walsall) Limited

General information

Name:

Green Installations (walsall) Ltd

Office Address:

57 Fallowfield Road Orchard Hills WS5 3DW Walsall

Number: 06951245

Incorporation date: 2009-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Green Installations (walsall) was registered on 2009-07-03 as a Private Limited Company. This enterprise's head office can be reached at Walsall on 57 Fallowfield Road, Orchard Hills. Should you need to contact the firm by post, its postal code is WS5 3DW. The reg. no. for Green Installations (walsall) Limited is 06951245. This enterprise's classified under the NACE and SIC code 43210 - Electrical installation. 2022-07-31 is the last time the accounts were reported.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 14,477 pounds of revenue. In 2010 the company had 4 transactions that yielded 1,292 pounds. Cooperation with the Sandwell Council council covered the following areas: Head Of Cultural Services and Cultural Services.

As found in this particular company's executives data, since October 2010 there have been two directors: Andrew G. and Paul T..

Financial data based on annual reports

Company staff

Andrew G.

Role: Secretary

Appointed: 14 December 2010

Latest update: 25 March 2024

Andrew G.

Role: Director

Appointed: 04 October 2010

Latest update: 25 March 2024

Paul T.

Role: Director

Appointed: 04 October 2010

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm Y.
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 January 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 December 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 March 2013
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates July 26, 2023 (CS01)
filed on: 15th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

34 Waterloo Road

Post code:

WV14 8HZ

City / Town:

Wolverhampton

HQ address,
2013

Address:

34 Waterloo Road

Post code:

WV14 8HZ

City / Town:

Wolverhampton

Accountant/Auditor,
2016 - 2012

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Sandwell Council 5 £ 14 476.50
2011-02-01 2011P11_001089 £ 9 756.50 Head Of Cultural Services
2011-01-07 2010P10_002444 £ 1 400.00 Head Of Cultural Services
2011-02-01 2011P11_001085 £ 1 400.00 Cultural Services
2010 Sandwell Council 4 £ 1 291.63
2010-11-06 2010P08_002002 £ 901.90 Cultural Services
2010-11-06 2010P08_002003 £ 600.00 Cultural Services
2010-11-18 2010P08_003419 £ -84.00 Cultural Services

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
14
Company Age

Closest Companies - by postcode