Company NameGreen Box Interior Solutions Limited
DirectorsPaul Christopher Hooley and Duncan Kevin Phillip Godwin
Company StatusActive
Company Number08765149
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 6 months ago)
Previous NameGreen Box Marketing Ltd

Business Activity

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

Directors

Director NameMr Paul Christopher Hooley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Barns Mill Lane
Snelson
Macclesfield
SK11 9BN
Director NameMr Duncan Kevin Phillip Godwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(10 years, 3 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Barns Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN

Contact

Websitewww.greenboxmarketing.com/
Telephone07 710004215
Telephone regionMobile

Location

Registered Address5 The Barns Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishSnelson
WardChelford
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Paul Christopher Hooley
100.00%
Ordinary

Financials

Year2014
Net Worth-£618
Cash£249
Current Liabilities£14,559

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

10 February 2021Director's details changed for Mr Paul Christopher Hooley on 10 February 2021 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 8 Ripley Avenue Cheadle Hulme Cheadle Cheshire SK8 7NF to 5 the Barns, Mill Lane Snelson Macclesfield Cheshire SK11 9BN on 10 September 2018 (1 page)
25 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(3 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 March 2015Registered office address changed from The Sandlebridge Highgrove Ancoats Lane Great Warford Cheshire SK9 7TT to 8 Ripley Avenue Cheadle Hulme Cheadle Cheshire SK8 7NF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Sandlebridge Highgrove Ancoats Lane Great Warford Cheshire SK9 7TT to 8 Ripley Avenue Cheadle Hulme Cheadle Cheshire SK8 7NF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Sandlebridge Highgrove Ancoats Lane Great Warford Cheshire SK9 7TT to 8 Ripley Avenue Cheadle Hulme Cheadle Cheshire SK8 7NF on 2 March 2015 (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(3 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(3 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(3 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)