General information

Name:

Green Tornado Limited

Office Address:

Victoria House 2 Britannia Road Warley CM14 5LD Brentwood

Number: 05987671

Incorporation date: 2006-11-03

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green Tornado began its operations in the year 2006 as a Private Limited Company registered with number: 05987671. This particular company has been functioning for eighteen years and it's currently active. This company's head office is based in Brentwood at Victoria House 2 Britannia Road. Anyone can also find the firm by the area code : CM14 5LD. Although lately it's been known as Green Tornado Ltd, it previously was known under a different name. It was known as Gt Design & Print until 2014-01-13, when it got changed to Gt Creative Studio. The definitive change took place on 2015-09-02. The firm's registered with SIC code 96090 which means Other service activities not elsewhere classified. The company's latest financial reports describe the period up to 2022-09-30 and the most current confirmation statement was submitted on 2022-11-03.

The data we obtained related to the following company's management reveals that there are two directors: Philip S. and David F. who became a part of the team on 2006-11-03. Moreover, the managing director's responsibilities are regularly aided with by a secretary - David F., who joined this specific firm in 2006.

  • Previous company's names
  • Green Tornado Ltd 2015-09-02
  • Gt Creative Studio Ltd 2014-01-13
  • Gt Design & Print Limited 2006-11-03

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 03 November 2006

Latest update: 13 January 2024

David F.

Role: Director

Appointed: 03 November 2006

Latest update: 13 January 2024

David F.

Role: Secretary

Appointed: 03 November 2006

Latest update: 13 January 2024

People with significant control

Executives who have control over the firm are as follows: David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 1 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 2013-09-30
Annual Accounts 14 August 2014
Date Approval Accounts 14 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies