GREEN COMPLIANCE WATER DIVISION LIMITED
Overview
| Company Name | GREEN COMPLIANCE WATER DIVISION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03572340 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREEN COMPLIANCE WATER DIVISION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GREEN COMPLIANCE WATER DIVISION LIMITED located?
| Registered Office Address | C/O South Staffordshire Plc Green Lane WS2 7PD Walsall England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN COMPLIANCE WATER DIVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERCHEM LIMITED | Jan 24, 2000 | Jan 24, 2000 |
| C M J ASSOCIATES LIMITED | May 29, 1998 | May 29, 1998 |
What are the latest accounts for GREEN COMPLIANCE WATER DIVISION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GREEN COMPLIANCE WATER DIVISION LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for GREEN COMPLIANCE WATER DIVISION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Termination of appointment of Robert James O'malley as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Richard Shailer as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Barry Philip Hayward as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert James O'malley as a director on May 15, 2023 | 2 pages | AP01 | ||
Current accounting period extended from Feb 28, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Caroline Ann Stretton as a secretary on Mar 23, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Integrated Water Services Limited as a person with significant control on Jun 16, 2021 | 2 pages | PSC05 | ||
Unaudited abridged accounts made up to Feb 28, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Richard Shailer as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adrian Peter Page as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Taylor as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Ann Stretton as a secretary on May 10, 2019 | 2 pages | AP03 | ||
Who are the officers of GREEN COMPLIANCE WATER DIVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Barry Philip | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | United Kingdom | British | 318277380001 | |||||
| BUTLER, Christopher John | Secretary | Roughwood Hill Farm Hassall CW11 4XX Sandbach Cheshire | British | 94118060001 | ||||||
| CHARLTON, John William Charles | Secretary | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire | British | 151170330001 | ||||||
| DEDMAN, David Francis | Secretary | Little Haven 2 Trefoil Close RG27 8TS Hartley Wintney Hampshire | British | 43888390002 | ||||||
| EDMONDS, Hugh Francis | Secretary | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | 197706060001 | |||||||
| GOODWIN, Jason Richard | Secretary | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | 216653730001 | |||||||
| STRETTON, Caroline Ann | Secretary | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | 258805430001 | |||||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| BROWN, Christopher David | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | England | British | 38803360003 | |||||
| BUTLER, Christopher John | Director | Roughwood Hill Farm Hassall CW11 4XX Sandbach Cheshire | England | British | 94118060001 | |||||
| CHARLTON, John William Charles | Director | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire | England | British | 119598150002 | |||||
| DEDMAN, David Francis | Director | Little Haven 2 Trefoil Close RG27 8TS Hartley Wintney Hampshire | England | British | 43888390002 | |||||
| DOBSON, John Teasdale | Director | 27 Dukes Wood RG45 6NF Crowthorne Berkshire | United Kingdom | British | 99903330001 | |||||
| HODGSON, Richard George | Director | Gunnersbury Crescent W3 9AA London 13 England | England | British | 155847280001 | |||||
| HUNTER, Michael Robert | Director | 26 Crutchley Road RG40 1XD Wokingham Berkshire | England | British | 64053950001 | |||||
| LEE, Michael William | Director | Fern Cottage Dark Lane, Bliss Gate DY14 9YN Rock Nr. Bewdley Worcestershire | England | British | 66729790001 | |||||
| O'MALLEY, Robert James | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | England | British | 139467140001 | |||||
| PAGE, Adrian Peter | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | England | British | 214645630001 | |||||
| PROWSE, John | Director | Ongar Road CM15 9HP Brentwood 317 Essex | England | British | 96786510001 | |||||
| ROBINSON, Mark Roger | Director | Medway City Estate ME2 4DP Rochester 47 Riverside Kent. England | United Kingdom | British | 88218430001 | |||||
| SHAILER, Neil Richard | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | United Kingdom | British | 148332120002 | |||||
| TAYLOR, David Michael | Director | Green Lane WS2 7PD Walsall C/O South Staffordshire Plc England | England | British | 77280750002 | |||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of GREEN COMPLIANCE WATER DIVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integrated Water Services Limited | Oct 12, 2016 | Green Lane WS2 7PD Walsall . England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0