-
GREEN PLANT MACHINERY LTD - Stirling House Sunderland Quay,Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
Company Information
- Company registration number
- 06969738
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stirling House Sunderland Quay,Culpeper Close
- Medway City Estate
- Rochester
- Kent
- ME2 4HN Stirling House Sunderland Quay,Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN UK
Management
- Managing Directors
- ADRIAN COSMIN SABAU
- PETRU GABRIEL SABAU
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-22
- Age Of Company 2009-07-22 14 years
- SIC/NACE
- 47190 - Other retail sale in non-specialised stores
Ownership
- Beneficial Owners
- Mr Adrian Sabau
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2013-07-22
-
GREEN PLANT MACHINERY LTD Company Description
- GREEN PLANT MACHINERY LTD is a ltd registered in United Kingdom with the Company reg no 06969738. Its current trading status is "live". It was registered 2009-07-22. It has declared SIC or NACE codes as "47190 - Other retail sale in non-specialised stores". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-07-22.It can be contacted at Stirling House Sunderland Quay,culpeper Close .
Get GREEN PLANT MACHINERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Plant Machinery Ltd - Stirling House Sunderland Quay,Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
- 2009-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN PLANT MACHINERY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES (2016-09-01) - CS01
-
31/07/15 TOTAL EXEMPTION FULL (2016-03-14) - AA
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 26/08/2015 FROM (2015-08-26) - AD01
-
31/07/14 TOTAL EXEMPTION FULL (2015-03-26) - AA
-
22/07/15 FULL LIST (2015-08-26) - AR01
keyboard_arrow_right 2014
-
22/07/14 FULL LIST (2014-10-29) - AR01
-
31/07/13 TOTAL EXEMPTION FULL (2014-03-21) - AA
keyboard_arrow_right 2013
-
22/07/13 FULL LIST (2013-08-29) - AR01
-
31/07/12 TOTAL EXEMPTION FULL (2013-05-01) - AA
keyboard_arrow_right 2012
-
22/07/12 FULL LIST (2012-08-22) - AR01
-
APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED (2012-07-09) - TM02
-
31/07/11 TOTAL EXEMPTION SMALL (2012-04-30) - AA
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 09/12/2011 FROM (2011-12-09) - AD01
-
22/07/11 FULL LIST (2011-07-22) - AR01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011 (2011-06-02) - CH04
-
31/07/10 TOTAL EXEMPTION SMALL (2011-04-21) - AA
keyboard_arrow_right 2010
-
22/07/10 FULL LIST (2010-07-26) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PETRU GABRIEL SABAU / 19/07/2010 (2010-07-26) - CH01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 19/07/2010 (2010-07-26) - CH04
-
DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COSMIN SABAU / 19/07/2010 (2010-07-26) - CH01
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-07-22) - NEWINC