Company NameGreen Demolition & Remediation Limited
DirectorsVincent Joseph Maher and Kim Davies Maher
Company StatusActive
Company Number09313071
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Vincent Joseph Maher
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMrs Kim Davies Maher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(5 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Suez Street
Warrington
Cheshire
WA1 1EG

Location

Registered Address8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Kim Maher
50.00%
Ordinary B
50 at £1Vincent Joseph Maher
50.00%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due25 August 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 November

Returns

Latest Return17 November 2023 (5 months, 3 weeks ago)
Next Return Due1 December 2024 (6 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
21 November 2023Unaudited abridged accounts made up to 30 November 2022 (12 pages)
22 August 2023Previous accounting period shortened from 26 November 2022 to 25 November 2022 (1 page)
16 February 2023Unaudited abridged accounts made up to 30 November 2021 (12 pages)
22 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
22 November 2022Previous accounting period shortened from 27 November 2021 to 26 November 2021 (1 page)
25 August 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
15 March 2022Unaudited abridged accounts made up to 30 November 2020 (12 pages)
30 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
18 November 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
27 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
25 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
23 November 2020Change of details for Mr Vincent Joseph Maher as a person with significant control on 20 December 2019 (2 pages)
23 November 2020Change of details for Mrs Kim Maher as a person with significant control on 20 December 2019 (2 pages)
30 October 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
29 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 March 2019Registered office address changed from Floor 1, 107 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 8 Suez Street Warrington Cheshire WA1 1EG on 19 March 2019 (1 page)
28 February 2019Registered office address changed from 18 Floor 1, 107 Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to Floor 1, 107 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 28 February 2019 (1 page)
19 February 2019Registered office address changed from Hq Building 2, Atherton Street Manchester M3 3GS to 18 Floor 1, 107 Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 19 February 2019 (1 page)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
15 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 July 2015Particulars of variation of rights attached to shares (2 pages)
15 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Director's details changed for Mr Vincent Joseph Maher on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Vincent Joseph Maher on 13 July 2015 (2 pages)
7 July 2015Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to Hq Building 2, Atherton Street Manchester M3 3GS on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to Hq Building 2, Atherton Street Manchester M3 3GS on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to Hq Building 2, Atherton Street Manchester M3 3GS on 7 July 2015 (1 page)
6 July 2015Appointment of Mrs Kim Davies Maher as a director on 14 May 2015 (2 pages)
6 July 2015Appointment of Mrs Kim Davies Maher as a director on 14 May 2015 (2 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
(35 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
(35 pages)