GREEN KINGFISHER LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

GREEN KINGFISHER LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
GREEN KINGFISHER LIMITED was incorporated 13 years ago on 01/12/2010 and has the registered number: 07456818. The accounts status is MICRO ENTITY.

GREEN KINGFISHER LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2021 13/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-01 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
MR OCTAVIAN NICA Jul 1975 Romanian Director 2016-03-31 UNTIL 2016-04-22 RESIGNED
MR PAUL WILSON Nov 1959 British Director 2017-06-21 UNTIL 2017-12-08 RESIGNED
MR JONATHAN JOSEPH WILCOCK Dec 1988 British Director 2017-11-17 UNTIL 2018-08-31 RESIGNED
MISS SARAH JANE TWEEDLE Mar 1996 British Director 2017-08-17 UNTIL 2018-10-08 RESIGNED
MISS RHIANNE MARIE SHRIMPTON May 1991 British Director 2017-12-14 UNTIL 2018-10-16 RESIGNED
MR AHMAD SHABBIR May 1961 Dutch Director 2017-03-06 UNTIL 2017-06-29 RESIGNED
MISS MIHAELA ROSCA Jul 1969 Romanian Director 2018-10-11 UNTIL 2019-02-01 RESIGNED
MISS JURGITA ROPEIKAITE Sep 1982 Lithuanian Director 2017-01-10 UNTIL 2017-05-26 RESIGNED
MR OLIVER PATRICK MICHAEL RATCLIFFE-CREAN Mar 1998 British Director 2019-02-12 UNTIL 2019-09-19 RESIGNED
MR ABIR NIYAZ RAHMAN Jun 1998 British Director 2018-12-27 UNTIL 2019-04-11 RESIGNED
MISS ANNA JARMUSZ Jun 1997 Polish Director 2017-08-07 UNTIL 2017-11-17 RESIGNED
MR MOHAMMED ISHTIAQ Sep 1988 British Director 2016-12-13 UNTIL 2017-03-27 RESIGNED
MISS MARIANA CARMEN TUDOR Jun 1967 Romanian Director 2016-04-06 UNTIL 2017-05-08 RESIGNED
MRS JAYNE LOUISE MOSS Oct 1970 British Director 2018-07-03 UNTIL 2018-11-09 RESIGNED
MRS MARY MARIMANZI Mar 1976 British Director 2017-11-17 UNTIL 2017-11-23 RESIGNED
MISS SHANZA KOMEL KHAN Feb 1991 British Director 2016-09-29 UNTIL 2017-01-06 RESIGNED
MR DECLAN THOMAS KELLY Feb 1982 Irish Director 2016-09-20 UNTIL 2016-12-29 RESIGNED
MISS RUTH KATUNDU Jul 1974 British Director 2016-08-01 UNTIL 2017-01-06 RESIGNED
MR CHRISTOPHER GORDON JONES Oct 1982 British Director 2015-02-19 UNTIL 2015-07-03 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-01 UNTIL 2015-10-20 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2015-10-23 UNTIL 2015-11-12 RESIGNED
MR ALFRED JAMES JENKIN Jul 1955 British Director 2017-06-02 UNTIL 2017-07-21 RESIGNED
MR JAMES MURPHY Jun 1994 British Director 2017-01-16 UNTIL 2017-05-08 RESIGNED
MRS CHARMAINE LOUISE WINMAN Oct 1982 British Director 2017-02-14 UNTIL 2017-05-25 RESIGNED
MR MANUEL DA SILVA CAMARA Jul 1969 Portugal Director 2017-01-13 UNTIL 2017-05-08 RESIGNED
MRS ZAMZAM ABDI HERSI Dec 1998 British Director 2018-09-11 UNTIL 2018-12-20 RESIGNED
MISS LUCY ANNE HANSON Apr 1997 British Director 2018-04-03 UNTIL 2018-09-28 RESIGNED
MS BEAUTY KGOMOTSO GODSMAN Jun 1966 British Director 2017-05-19 UNTIL 2017-11-13 RESIGNED
MR CHRISTOPHER GEE Jun 1988 British Director 2017-01-10 UNTIL 2017-06-29 RESIGNED
MR NATHAN SCOTT FULTON Dec 1995 British Director 2015-11-12 UNTIL 2016-07-08 RESIGNED
MISS GEMMA MARIE FLETCHER Jul 1992 British Director 2019-03-25 UNTIL 2019-09-12 RESIGNED
MR VICTOR FERNANDES DE SOUSA Oct 1979 Portuguese Director 2016-06-23 UNTIL 2016-11-11 RESIGNED
MR KIRK ANTONY FEENEY Apr 1979 British Director 2016-09-19 UNTIL 2017-01-05 RESIGNED
MR JUSTIN ALLAN EVANS Dec 1981 British Director 2016-02-01 UNTIL 2016-08-26 RESIGNED
MISS HANNAH DAVIS May 1997 British Director 2017-01-16 UNTIL 2017-04-07 RESIGNED
MR FARRELL VERON HUBAND Feb 1996 British Director 2016-09-12 UNTIL 2017-01-27 RESIGNED
MISS KRISTINA JEFIMOVAITE Jun 1996 Lithuanian Director 2018-10-19 UNTIL 2019-02-01 RESIGNED
MR JOSEPH CRAWFORD Nov 1965 British Director 2015-07-07 UNTIL 2015-10-23 RESIGNED
MR LUKE DOMINIC COOK Jan 1983 British Director 2017-11-28 UNTIL 2018-03-23 RESIGNED
MRS CLEOPATRA BROOKS Aug 1994 British Director 2019-09-24 UNTIL 2020-09-25 RESIGNED
MRS CLEOPATRA BROOKS Aug 1994 British Director 2020-09-25 UNTIL 2021-03-01 RESIGNED
MRS HEATHER DOREEN BENNETT Dec 1987 British Director 2018-11-12 UNTIL 2019-06-18 RESIGNED
MRS ILISAPECI FOKI BALEIWAI May 1974 Fiji Director 2016-11-15 UNTIL 2017-03-02 RESIGNED
MR RICKY LEE BAILEY Aug 1982 English Director 2017-08-04 UNTIL 2017-11-13 RESIGNED
MR OMAR AYAZ Jan 1990 British Director 2017-01-10 UNTIL 2017-07-21 RESIGNED
MISS AURIEL AUSTIN-BAKER Dec 1995 British Director 2019-09-17 UNTIL 2020-01-02 RESIGNED
MR WILLIAM AUSTIN Feb 1996 British Director 2016-04-06 UNTIL 2016-12-09 RESIGNED
MR STEVEN WILLIAM CROSSFIELD Jul 1971 British Director 2018-10-16 UNTIL 2018-12-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Cleopatra Brooks 2020-01-02 8/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Auriel Austin Baker 2019-09-19 - 2020-01-02 12/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Oliver Patrick Michael Ratcliffe Crean 2019-06-18 - 2019-09-19 3/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Heather Doreen Bennett 2019-02-01 - 2019-06-18 12/1987 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Mihaela Rosca 2018-12-20 - 2019-02-01 7/1969 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Zamzam Abdi Hersi 2018-11-09 - 2018-12-20 12/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Jayne Louise Moss 2018-10-16 - 2018-11-09 10/1970 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Rhianne Marie Shrimpton 2018-10-08 - 2018-10-16 5/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Sarah Jane Tweddle 2017-12-13 - 2018-10-08 3/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Paul Wilson 2017-11-14 - 2017-12-13 11/1959 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Beauty Kgomotso Godsman 2017-08-04 - 2017-11-14 6/1966 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr William Austin 2016-04-06 - 2017-08-04 2/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 274 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BANANAQUIT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN GOLDEN PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN WIGEON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARROWHEAD PICULET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
APLOMADO FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASH-THROATED CRAKE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARE NECKED FRUITCROW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARN SWALLOW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAT FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMAZON KINGFISHER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN FLAMINGO LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARIB GRACKLE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAICA PARROT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GREY KINGBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
RNB WINDOW CLEANING SERVICES LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 36000 - Water collection, treatment and supply

Free Reports Available

Report Date Filed Date of Report Assets
GREEN KINGFISHER LIMITED 2021-06-11 31-03-2021 £1 equity
GREEN KINGFISHER LIMITED 2020-12-03 31-03-2020 £1 equity
GREEN KINGFISHER LIMITED 2019-12-10 31-03-2019 £1 equity
GREEN KINGFISHER LIMITED 2018-12-18 31-03-2018 £1 equity
GREEN KINGFISHER LIMITED 2017-12-21 31-03-2017 £1 equity
GREEN KINGFISHER LIMITED 2016-12-03 31-03-2016
GREEN KINGFISHER LIMITED Accounts filed on 31-03-2015 2015-10-22 31-03-2015 £1 equity
GREEN KINGFISHER LIMITED Accounts filed on 31-03-2014 2014-11-22 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied