General information

Name:

Green Escape Limited

Office Address:

9 Worton Park Cassington OX29 4SX Witney

Number: 06444865

Incorporation date: 2007-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06444865 is a reg. no. for Green Escape Ltd. This company was registered as a Private Limited Company on 2007-12-04. This company has been active on the British market for the last 17 years. This business could be reached at 9 Worton Park Cassington in Witney. The company's area code assigned to this place is OX29 4SX. Even though lately it's been operating under the name of Green Escape Ltd, it had the name changed. This company was known under the name Newington Nurseries Wholesale until 2010-03-23, at which point the name was changed to Wholesale Plants. The final transformation took place on 2020-10-15. The company's declared SIC number is 81300 - Landscape service activities. Green Escape Limited reported its account information for the period that ended on 2022-12-31. Its latest annual confirmation statement was filed on 2022-12-04.

The info we posses that details this enterprise's executives indicates that there are two directors: Anne H. and Stephen H. who assumed their respective positions on 2007-12-04. In order to provide support to the directors, this firm has been utilizing the skills of Anne H. as a secretary since the appointment on 2007-12-04.

  • Previous company's names
  • Green Escape Ltd 2020-10-15
  • Wholesale Plants Ltd 2010-03-23
  • Newington Nurseries Wholesale Limited 2007-12-04

Financial data based on annual reports

Company staff

Anne H.

Role: Secretary

Appointed: 04 December 2007

Latest update: 8 March 2024

Anne H.

Role: Director

Appointed: 04 December 2007

Latest update: 8 March 2024

Stephen H.

Role: Director

Appointed: 04 December 2007

Latest update: 8 March 2024

People with significant control

Executives who control the firm include: Stephen H. owns 1/2 or less of company shares. Anne H. owns 1/2 or less of company shares.

Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-12-04 (CS01)
filed on: 10th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Newington Gardens Newington

Post code:

OX10 7AW

City / Town:

Wallingford

HQ address,
2013

Address:

Newington Gardens Newington

Post code:

OX10 7AW

City / Town:

Wallingford

HQ address,
2014

Address:

Newington Gardens Newington

Post code:

OX10 7AW

City / Town:

Wallingford

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
16
Company Age

Similar companies nearby

Closest companies