Green Room Consultants Limited

General information

Name:

Green Room Consultants Ltd

Office Address:

82 Darnick Road B73 6PG Sutton Coldfield

Number: 06532060

Incorporation date: 2008-03-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green Room Consultants Limited is located at Sutton Coldfield at 82 Darnick Road. You can find the company by its zip code - B73 6PG. Green Room Consultants's incorporation dates back to 2008. The company is registered under the number 06532060 and its current state is active. The firm's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. Thu, 30th Jun 2022 is the last time when company accounts were filed.

Taking into consideration this specific firm's constant growth, it became imperative to acquire other directors: Gurdawar D. and Davinder S. who have been participating in joint efforts for four years for the benefit of the business. Moreover, the managing director's responsibilities are constantly assisted with by a secretary - Davinder S., who was selected by the following business in 2008.

Executives with significant control over the firm are: Gurdawar D. owns 1/2 or less of company shares. Davinder S. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Gurdawar D.

Role: Director

Appointed: 01 December 2020

Latest update: 4 March 2024

Davinder S.

Role: Director

Appointed: 12 March 2008

Latest update: 4 March 2024

Davinder S.

Role: Secretary

Appointed: 12 March 2008

Latest update: 4 March 2024

People with significant control

Gurdawar D.
Notified on 1 December 2020
Nature of control:
1/2 or less of shares
Davinder S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Gurpreet S.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 December 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
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 14 August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 August 2012
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 September 2013
Annual Accounts 9 September 2014
Date Approval Accounts 9 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

49 Delves Crescent

Post code:

WS5 4LS

City / Town:

Walsall

HQ address,
2013

Address:

49 Delves Crescent

Post code:

WS5 4LS

City / Town:

Walsall

Accountant/Auditor,
2012 - 2013

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies