Company NameH Green Tennisfit Limited
DirectorHoward Clinton Green
Company StatusActive
Company Number08641533
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Director

Director NameMr Howard Clinton Green
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Street
Macclesfield
SK11 6SS

Location

Registered Address161 Park Lane
Macclesfield
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Howard Clinton Green
100.00%
Ordinary

Financials

Year2014
Net Worth£298
Cash£3,650
Current Liabilities£3,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

3 April 2024Registered office address changed from 161 Park Lane Macclesfield SK11 6UB England to 25 Park Street Macclesfield SK11 6SS on 3 April 2024 (1 page)
19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
20 January 2022Director's details changed for Mr Howard Clinton Green on 15 October 2021 (2 pages)
20 January 2022Change of details for Mr Howard Clinton Green as a person with significant control on 15 October 2021 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 161 Park Lane Macclesfield SK11 6UB on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 161 Park Lane Macclesfield SK11 6UB on 22 May 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Registered office address changed from 12 Pilling Close Chorley PR7 3DQ to Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 4 September 2015 (1 page)
4 September 2015Director's details changed for Mr Howard Clinton Green on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Howard Clinton Green on 4 September 2015 (2 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Registered office address changed from 12 Pilling Close Chorley PR7 3DQ to Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 4 September 2015 (1 page)
4 September 2015Director's details changed for Mr Howard Clinton Green on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 12 Pilling Close Chorley PR7 3DQ to Unit 20B Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 4 September 2015 (1 page)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)