Company NameGreens Telecom Limited
DirectorSyed Ammar Ali Shah
Company StatusActive
Company Number10761609
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Syed Ammar Ali Shah
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address11 Glovers
Great Leighs
Chelmsford
CM3 1PY

Location

Registered Address11 Glovers
Great Leighs
Chelmsford
CM3 1PY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
22 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 July 2020Director's details changed for Mr. Syed Ammar Ali Shah on 1 January 2020 (2 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
26 June 2019Registered office address changed from Ground Floor Flat 16B Fairlop Road London E11 1BL to 11 Glovers Great Leighs Chelmsford CM3 1PY on 26 June 2019 (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
3 October 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 October 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
17 September 2018Registered office address changed from PO Box 4385 10761609: Companies House Default Address Cardiff CF14 8LH to Ground Floor Flat 16B Fairlop Road London London E11 1BL on 17 September 2018 (2 pages)
22 August 2018Registered office address changed to PO Box 4385, 10761609: Companies House Default Address, Cardiff, CF14 8LH on 22 August 2018 (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Director's details changed for Mr. Syed Ammar Ali Shah on 14 August 2018 (2 pages)
16 August 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 Fairlop Road London London E11 1BL on 16 August 2018 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 25
(28 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 25
(28 pages)