GREEN 4 HOLDINGS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
GREEN 4 HOLDINGS LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
GREEN 4 HOLDINGS LIMITED was incorporated 17 years ago on 03/05/2006 and has the registered number: 05804424. The accounts status is SMALL and accounts are next due on 31/07/2024.
GREEN 4 HOLDINGS LIMITED was incorporated 17 years ago on 03/05/2006 and has the registered number: 05804424. The accounts status is SMALL and accounts are next due on 31/07/2024.
GREEN 4 HOLDINGS LIMITED - COVENTRY
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
540 LONDON ROAD
COVENTRY
CV3 4EW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COVENTRY MOTOR COMPANY HOLDINGS LIMITED (until 04/06/2018)
COVENTRY MOTOR COMPANY HOLDINGS LIMITED (until 04/06/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR LEGGETT | Nov 1947 | British | Director | 2006-05-03 | CURRENT |
DAVID EVERITT | Aug 1967 | British | Director | 2014-01-29 | CURRENT |
ADAM PAUL DODDS | Aug 1973 | British | Director | 2014-01-29 | CURRENT |
MRS JOYCE LEGGETT | Secretary | 2023-01-26 | CURRENT | ||
ALISON FRANCE | Secretary | 2014-01-29 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-05-03 UNTIL 2006-05-03 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-05-03 UNTIL 2006-05-03 | RESIGNED | ||
JASON WILLIAM WAINWRIGHT | Jul 1972 | British | Director | 2014-01-29 UNTIL 2020-02-11 | RESIGNED |
MS JOANNA CHARLOTTE EVANS | Oct 1985 | British | Director | 2019-02-12 UNTIL 2020-10-01 | RESIGNED |
MR NIGEL LOWE BARDSLEY | May 1961 | British | Director | 2006-05-03 UNTIL 2014-01-29 | RESIGNED |
MR STEVEN PAUL BINCH | Jun 1963 | British | Director | 2006-05-03 UNTIL 2014-01-29 | RESIGNED |
MR CHRISTOPHER JOHN WRIGHT | Sep 1967 | British | Secretary | 2006-05-03 UNTIL 2014-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Green 4 Motor Group Limited | 2022-10-01 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Trevor Leggett | 2016-09-01 - 2022-10-01 | 11/1947 | Coventry |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Green 4 Holdings Limited - Limited company accounts 23.2 | 2024-03-27 | 31-10-2023 | £101 equity |
Green 4 Holdings Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-14 | 31-10-2022 | £101 equity |
Green 4 Holdings Limited - Limited company accounts 20.1 | 2022-07-08 | 31-10-2021 | £101 equity |
Green 4 Holdings Limited - Limited company accounts 20.1 | 2021-07-15 | 31-10-2020 | £101 equity |
Green 4 Holdings Limited - Limited company accounts 20.1 | 2020-06-05 | 31-10-2019 | £101 equity |
Green 4 Holdings Limited - Limited company accounts 18.2 | 2019-04-03 | 31-10-2018 | £58,205 equity |
Green 4 Holdings Limited - Limited company accounts 18.1.1 | 2018-06-09 | 31-10-2017 | £58,205 equity |