Company NameGreen Boxline Limited
DirectorsJonathan Paul Walters and Neil Worthington
Company StatusActive
Company Number04879020
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Paul Walters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
SK12 1LQ
Director NameNeil Worthington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
SK12 1LQ
Secretary NameMr Neil Worthington
NationalityBritish
StatusCurrent
Appointed03 September 2003(1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
SK12 1LQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.lpgconverter.co.uk

Location

Registered AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1John Walters
50.00%
Ordinary
1 at £1Neil Worthington
50.00%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£24,506
Current Liabilities£29,411

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2020Secretary's details changed for Neil Worthington on 2 September 2020 (1 page)
2 September 2020Change of details for Mr Johnathan Paul Waters as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Jonathan Paul Walters on 2 September 2020 (2 pages)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
2 September 2020Director's details changed for Neil Worthington on 2 September 2020 (2 pages)
2 September 2020Change of details for Mr Neil Worthington as a person with significant control on 2 September 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 July 2019Change of details for Mr Neil Worthington as a person with significant control on 6 April 2016 (2 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 May 2019Registered office address changed from 30 Longmeadow Cheadle Hulme Stockport Cheshire SK8 7ER to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 16 May 2019 (1 page)
4 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
19 July 2018Notification of Johnathan Paul Waters as a person with significant control on 6 April 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 February 2009Registered office changed on 13/02/2009 from 16 dorrit close poynton cheshire SK12 1UU (1 page)
13 February 2009Registered office changed on 13/02/2009 from 16 dorrit close poynton cheshire SK12 1UU (1 page)
12 February 2009Director and secretary's change of particulars / neil worthington / 12/02/2009 (1 page)
12 February 2009Director and secretary's change of particulars / neil worthington / 12/02/2009 (1 page)
12 February 2009Director and secretary's change of particulars / neil worthington / 12/02/2009 (1 page)
12 February 2009Director and secretary's change of particulars / neil worthington / 12/02/2009 (1 page)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 27/08/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 27/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 September 2005Return made up to 27/08/05; full list of members (7 pages)
30 September 2005Return made up to 27/08/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 October 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
26 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
27 August 2003Incorporation (12 pages)
27 August 2003Incorporation (12 pages)