General information

Name:

Green Lines Ltd

Office Address:

St. James Court St. James Parade BS1 3LH Bristol

Number: 04008638

Incorporation date: 2000-06-06

Dissolution date: 2022-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Green Lines started conducting its operations in 2000 as a Private Limited Company under the ID 04008638. The company's head office was registered in Bristol at St. James Court. This particular Green Lines Limited company had been in this business field for at least 22 years. The name of this business got changed in the year 2000 to Green Lines Limited. The enterprise former name was Oprenta.

This limited company was directed by a single director: Lucian W., who was formally appointed twenty four years ago.

Executives who controlled the firm include: Gillian W. owned 1/2 or less of company shares. Lucian W. owned 1/2 or less of company shares.

  • Previous company's names
  • Green Lines Limited 2000-07-07
  • Oprenta Limited 2000-06-06

Financial data based on annual reports

Company staff

Gillian W.

Role: Secretary

Appointed: 03 July 2000

Latest update: 18 November 2023

Lucian W.

Role: Director

Appointed: 03 July 2000

Latest update: 18 November 2023

People with significant control

Gillian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lucian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 20 June 2019
Confirmation statement last made up date 06 June 2018
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2018 (AA)
filed on: 15th, June 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

HQ address,
2014

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

HQ address,
2015

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

HQ address,
2016

Address:

The Old Byre 44 Bourne Hill

Post code:

IP2 8ND

City / Town:

Wherstead

Accountant/Auditor,
2015 - 2016

Name:

Phillips Dinnes Limited

Address:

Incorporating Patricia Todd 115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
21
Company Age

Closest Companies - by postcode