Company NameThe Green Spark Plug Company Ltd
DirectorsTimothy Dunell Green and Thomas Dunell Green
Company StatusActive
Company Number07668732
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Timothy Dunell Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr Thomas Dunell Green
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW

Contact

Websitewww.motorcyclesparkplugs.com/
Telephone01477 532317
Telephone regionHolmes Chapel

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,985
Cash£23,864
Current Liabilities£29,885

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
1 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
11 November 2022Change of details for Mr Thomas Dunnell Green as a person with significant control on 9 November 2022 (2 pages)
11 November 2022Director's details changed for Mr Thomas Dunnell Green on 9 November 2022 (2 pages)
4 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
28 September 2022Resolutions
  • RES13 ‐ Share approved 19/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2022Notification of Louise Green as a person with significant control on 1 July 2021 (2 pages)
19 August 2022Change of details for Mr Thomas Dunnell Green as a person with significant control on 1 July 2021 (2 pages)
25 April 2022Second filing of Confirmation Statement dated 26 October 2021 (3 pages)
18 April 2022Statement of capital following an allotment of shares on 1 July 2021
  • GBP 3
(3 pages)
13 December 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
11 November 202126/10/21 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 22/04/22
(5 pages)
25 August 2021Director's details changed for Mr Thomas Dunnell Green on 25 August 2021 (2 pages)
25 August 2021Change of details for Mr Thomas Dunnell Green as a person with significant control on 25 August 2021 (2 pages)
25 May 2021Director's details changed for Mr Timothy Dunell Green on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Thomas Dunnell Green on 25 May 2021 (2 pages)
26 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
7 January 2021Director's details changed for Mr Thomas Dunnell Green on 7 January 2021 (2 pages)
7 January 2021Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to 112-114 Witton Street Northwich Cheshire CW9 5NW on 7 January 2021 (1 page)
7 January 2021Director's details changed for Mr Timothy Dunell Green on 7 January 2021 (2 pages)
5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 November 2018Cessation of Timothy Dunell Green as a person with significant control on 19 November 2018 (1 page)
19 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 November 2018Change of details for Mr Thomas Dunnell Green as a person with significant control on 19 November 2018 (2 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 July 2017Notification of Thomas Dunnell Green as a person with significant control on 13 June 2017 (2 pages)
3 July 2017Notification of Timothy Dunell Green as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Timothy Dunell Green as a person with significant control on 13 June 2017 (2 pages)
3 July 2017Notification of Thomas Dunnell Green as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Thomas Dunnell Green as a person with significant control on 13 June 2017 (2 pages)
3 July 2017Notification of Timothy Dunell Green as a person with significant control on 13 June 2017 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)