Company Name100% Green Limited
DirectorDaren Roy Jordan
Company StatusActive
Company Number06013777
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)
Previous Names100% Green Limited and File 1250 Limited

Business Activity

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

Directors

Director NameDaren Roy Jordan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 North Downs
Knutsford
Cheshire
WA16 8AT
Secretary NameMr Paul Stewart Jordan
NationalityBritish
StatusResigned
Appointed20 May 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Jodrell Bank Cottages
Jodrell Bank, Lower Withington
Macclesfield
Cheshire
SK11 9DJ
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence AddressWincham House
Unit C Greenfield Farm, Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address65 Main Road
Goostrey
Crewe
CW4 8JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley
Built Up AreaGoostrey
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daren Roy Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£166
Cash£20,408
Current Liabilities£148,770

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

31 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
12 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
10 December 2022Registered office address changed from 30 30N Southlands Goostrey Crewe CW4 8JR England to 65 Main Road Goostrey Crewe CW4 8JR on 10 December 2022 (1 page)
6 December 2022Registered office address changed from 65 Main Road Goostrey Crewe CW4 8JR England to 30 30N Southlands Goostrey Crewe CW4 8JR on 6 December 2022 (1 page)
19 April 2022Registered office address changed from Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to 65 Main Road Goostrey Crewe CW4 8JR on 19 April 2022 (1 page)
20 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
22 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
20 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
29 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 27 March 2018 (2 pages)
18 June 2019Previous accounting period extended from 27 March 2019 to 31 March 2019 (1 page)
18 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
13 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
18 June 2018Micro company accounts made up to 29 March 2017 (2 pages)
18 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 21 March 2016 (2 pages)
28 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
28 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Daren Roy Jordan on 14 March 2012 (2 pages)
28 March 2012Director's details changed for Daren Roy Jordan on 14 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from Suite 85 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Suite 85 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Suite 85 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 9 June 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2010Termination of appointment of Paul Jordan as a secretary (2 pages)
31 March 2010Termination of appointment of Paul Jordan as a secretary (2 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Daren Roy Jordan on 29 November 2009 (2 pages)
23 December 2009Director's details changed for Daren Roy Jordan on 29 November 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Daren Roy Jordan on 29 November 2008 (1 page)
29 October 2009Director's details changed for Daren Roy Jordan on 29 November 2008 (1 page)
29 October 2009Annual return made up to 29 November 2008 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 29 November 2008 with a full list of shareholders (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Company name changed file 1250 LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed file 1250 LIMITED\certificate issued on 01/10/08 (2 pages)
24 June 2008Company name changed 100 0reen LIMITED\certificate issued on 25/06/08 (2 pages)
24 June 2008Company name changed 100 0reen LIMITED\certificate issued on 25/06/08 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
20 May 2008Secretary appointed mr paul stuart jordan (1 page)
20 May 2008Secretary appointed mr paul stuart jordan (1 page)
20 May 2008Appointment terminated secretary companies 4 u secretaries LIMITED (1 page)
20 May 2008Appointment terminated secretary companies 4 u secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
21 August 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 August 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
29 November 2006Incorporation (19 pages)
29 November 2006Incorporation (19 pages)