Company NameGreenshoots Garden Services Limited
DirectorsKevin Barry Hicks and Hazel Marion Hicks
Company StatusActive
Company Number04643555
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameKevin Barry Hicks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameHazel Marion Hicks
NationalityBritish
StatusCurrent
Appointed27 January 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameHazel Marion Hicks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegreenshootsservicesltd.co.uk

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Hazel Marion Hicks
50.00%
Ordinary
50 at £1Kevin Barry Hicks
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,430
Cash£224
Current Liabilities£24,296

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

27 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 January 2017Secretary's details changed for Hazel Marion Hicks on 16 January 2017 (1 page)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 January 2017Secretary's details changed for Hazel Marion Hicks on 16 January 2017 (1 page)
26 January 2017Director's details changed for Kevin Barry Hicks on 16 January 2017 (2 pages)
26 January 2017Director's details changed for Hazel Marion Hicks on 16 January 2017 (2 pages)
26 January 2017Director's details changed for Kevin Barry Hicks on 16 January 2017 (2 pages)
26 January 2017Director's details changed for Hazel Marion Hicks on 16 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Director's details changed for Kevin Barry Hicks on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Hazel Marion Hicks on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Hazel Marion Hicks on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kevin Barry Hicks on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Return made up to 21/01/09; full list of members (4 pages)
28 January 2009Return made up to 21/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2AL (1 page)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2AL (1 page)
6 February 2008Return made up to 21/01/08; no change of members (7 pages)
6 February 2008Return made up to 21/01/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 21/01/07; full list of members (7 pages)
2 March 2007Return made up to 21/01/07; full list of members (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: cumerland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
1 February 2006Registered office changed on 01/02/06 from: cumerland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 February 2005Return made up to 21/01/05; full list of members (6 pages)
11 February 2005Return made up to 21/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
12 June 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP (1 page)
1 May 2003Registered office changed on 01/05/03 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP (1 page)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (9 pages)
21 January 2003Incorporation (9 pages)