GREEN CITY ACTION - SHEFFIELD
Company Profile | Company Filings |
Overview
GREEN CITY ACTION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEFFIELD and has the status: Active.
GREEN CITY ACTION was incorporated 26 years ago on 27/10/1997 and has the registered number: 03455896. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GREEN CITY ACTION was incorporated 26 years ago on 27/10/1997 and has the registered number: 03455896. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GREEN CITY ACTION - SHEFFIELD
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ABBEYFIELD PARK HOUSE
SHEFFIELD
SOUTH YORKSHIRE
S4 7AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIAM PASHA | Dec 1976 | British | Director | 2018-11-09 | CURRENT |
MR STEPHEN LESLIE COOKE | Dec 1948 | British | Director | 1997-10-27 | CURRENT |
BETTY SMALLEY | Sep 1930 | British | Director | 1997-10-27 UNTIL 2019-03-21 | RESIGNED |
MRS HAZEL CONDUIT | Secretary | 2010-07-13 UNTIL 2018-11-05 | RESIGNED | ||
MRS LUCY MELLENEY | Secretary | 2018-11-06 UNTIL 2020-03-31 | RESIGNED | ||
ANDREW PHILLIPS | Oct 1963 | Secretary | 2002-04-30 UNTIL 2004-06-29 | RESIGNED | |
BETTY SMALLEY | Sep 1930 | British | Secretary | 2004-06-29 UNTIL 2007-02-27 | RESIGNED |
BETTY SMALLEY | Sep 1930 | British | Secretary | 1997-10-27 UNTIL 2002-04-30 | RESIGNED |
MR GARRY ANTHONY SMITH | May 1959 | English | Secretary | 2007-03-27 UNTIL 2010-05-31 | RESIGNED |
ISILDA LANG | Mar 1955 | British | Director | 2003-04-29 UNTIL 2019-12-12 | RESIGNED |
DAVID ALAN WOODALL | Dec 1954 | British | Director | 2007-01-27 UNTIL 2010-12-04 | RESIGNED |
MISS CARIAD LESLEY THOMAS-COOKE | Jun 1984 | British | Director | 2013-04-30 UNTIL 2016-01-15 | RESIGNED |
MR KELVIN MAURICE PINE | Jan 1956 | British | Director | 2007-02-27 UNTIL 2014-11-22 | RESIGNED |
LAILA WRAGG | Sep 1943 | British | Director | 2002-04-30 UNTIL 2005-07-26 | RESIGNED |
ANDREW PHILLIPS | Oct 1963 | Director | 2002-04-30 UNTIL 2004-06-29 | RESIGNED | |
MR DAVID PECK | Jan 1940 | British | Director | 2002-04-30 UNTIL 2003-04-30 | RESIGNED |
RUTH CROWLEY | Feb 1954 | British | Director | 2002-04-30 UNTIL 2003-09-30 | RESIGNED |
RUTHE NICOLE HESKIN | Nov 1968 | British | Director | 2005-09-30 UNTIL 2023-11-01 | RESIGNED |
JACKIE FIELD | Jun 1949 | British | Director | 2002-04-30 UNTIL 2005-07-26 | RESIGNED |
MR IAN FRANCIS DRAYTON | May 1955 | British | Director | 2003-04-29 UNTIL 2019-05-21 | RESIGNED |
JOHN BRADBURY | Dec 1954 | British | Director | 2002-04-30 UNTIL 2003-04-30 | RESIGNED |
UWE MICHAEL BENTLEY | Jan 1948 | British | Director | 2003-04-30 UNTIL 2005-07-26 | RESIGNED |
MOHAMMED ALI | Feb 1974 | British | Director | 2006-06-27 UNTIL 2011-12-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GREEN CITY ACTION | 2024-01-03 | 31-03-2023 | £49,083 equity |
Micro-entity Accounts - GREEN CITY ACTION | 2020-01-01 | 31-03-2019 | £18,860 equity |
Micro-entity Accounts - GREEN CITY ACTION | 2018-10-17 | 31-03-2018 | £42,294 equity |
Micro-entity Accounts - GREEN CITY ACTION | 2017-10-03 | 31-03-2017 | £56,774 equity |
Abbreviated Company Accounts - GREEN CITY ACTION | 2016-11-25 | 31-03-2016 | £61,721 Cash £63,378 equity |
Abbreviated Company Accounts - GREEN CITY ACTION | 2015-12-11 | 31-03-2015 | £77,884 Cash £76,738 equity |
Abbreviated Company Accounts - GREEN CITY ACTION | 2014-12-16 | 31-03-2014 | £74,689 Cash £73,821 equity |