Check the

GREEN-LINE CONTRACTS LIMITED

Company
GREEN-LINE CONTRACTS LIMITED (03920926)

GREEN-LINE CONTRACTS

Phone: 01242 250 885
D rating

ABOUT GREEN-LINE CONTRACTS LIMITED

From a humble beginning the business soon trebled in size. Although punctuated by an ever changing market, successfully culminated in the decision to build a permanent site along the M5 corridor at Tewkesbury. By 1991, the administration & commercial workshop were recognised as one of the leading vehicle hire outlets in Gloucestershire. By the end of the decade the Company had established two more sites along the M5 at Junction 6 Worcester and a class IV MOT repair centre in Evesham. Further market demand over the coming year’s culminated in the opening of two more rental desks, in Cheltenham and Kidderminster.

Aligned with the enthusiasm and professionalism of all participants, the continued philosophy is to build meaningful relationships with our customers and partners. By providing a clear transparent pricing of our products and services, offering professional advice to our customers so they can make the right choice.

Finally, we recognise the need to encourage future investment into new products & services for the benefit of our customers which are at the forefront of the Company.

Need help?

Green-Line Contracts Limited

Fully accredited, we are committed to operating as a responsible business and adhere to the Code of Conduct standards expected as a member of the BVRLA. We pledge to offer you the very best experience at a price to suit your budget. For further details please visit

Above all we strive to provide you with a friendly and enjoyable experience.

Unit 15 Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL

KEY FINANCES

Year
2017
Assets
£425.76k ▲ £35.85k (9.19 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£1292.1k ▼ £-614.99k (-32.25 %)
Net Worth
£-866.34k ▼ £650.84k (-42.90 %)

REGISTRATION INFO

Company name
GREEN-LINE CONTRACTS LIMITED
Company number
03920926
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.gbvrentals.co.uk
Phones
0800 090 010
0011 001 200
0014 001 500
01242 250 885
01386 446 700
01562 745 888
01684 293 482
01905 753 840
Registered Address
COWFIELD MILL,
NORTHWAY,
TEWKESBURY,
GLOUCESTERSHIRE,
GL20 8HG

ECONOMIC ACTIVITIES

77110
Renting and leasing of cars and light motor vehicles
77120
Renting and leasing of trucks and other heavy vehicles

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Satisfaction of charge 10 in full

CHARGES

24 April 2015
Status
Outstanding
Delivered
1 May 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

18 September 2012
Status
Satisfied on 30 June 2016
Delivered
19 September 2012
Persons entitled
Jcb Finance LTD
Description
All right title interest and benefit of the company in the…

14 July 2011
Status
Outstanding
Delivered
15 July 2011
Persons entitled
Lombard North Central PLC
Description
The secured property being all the right, title, interest…

12 August 2010
Status
Outstanding
Delivered
21 August 2010
Persons entitled
Paccar Financial PLC
Description
Charge over related sub-hire agreements together with the…

15 January 2010
Status
Satisfied on 30 June 2016
Delivered
16 January 2010
Persons entitled
Ing Lease (UK) LTD
Description
The full benefit of the sub-letting agreements and the…

18 September 2007
Status
Satisfied on 22 April 2014
Delivered
28 September 2007
Persons entitled
Singer & Friedlander Commercial Finance Limited
Description
The subcontracts the full benefit and advantage of all the…

25 April 2006
Status
Satisfied on 22 April 2014
Delivered
26 April 2006
Persons entitled
Barclays Mercantile Business Finance Limited Barclays Mercantile Business Finance Limited
Description
All the rights title and interest of the company in sub…

31 January 2003
Status
Satisfied on 19 May 2015
Delivered
4 February 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 December 2001
Status
Satisfied on 9 November 2009
Delivered
20 December 2001
Persons entitled
Lloyds Udt Limited
Description
All sub-hiring agreements which may be entered into at any…

18 December 2000
Status
Satisfied on 9 November 2009
Delivered
19 December 2000
Persons entitled
Lloyds Udt Limited
Description
The sub-hiring agreements in respect of the goods briefly…

13 April 2000
Status
Satisfied on 9 November 2009
Delivered
20 April 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GREEN-LINE CONTRACTS LIMITED DIRECTORS

Nicholas Charles Green

  Acting
Appointed
25 February 2000
Role
Secretary
Address
4 Bramblewood Main Road, Kempsey, Worcester, United Kingdom, WR5 3FL
Name
GREEN, Nicholas Charles

David Duncan Green

  Acting
Appointed
09 June 2016
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Hawkswick House, Harpenden Road, Childwickbury, St. Albans, Hertfordshire, England, AL3 6JG
Country Of Residence
England
Name
GREEN, David Duncan

Nicholas Charles Green

  Acting PSC
Appointed
25 February 2000
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
4 Bramblewood Main Road, Kempsey, Worcester, United Kingdom, WR5 3FL
Country Of Residence
United Kingdom
Name
GREEN, Nicholas Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Noel Edward Green

  Acting
Appointed
25 February 2000
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
Flat 1, The Old Post Office, New Road, Moreton-In-Marsh, England, GL56 0DJ
Country Of Residence
United Kingdom
Name
GREEN, Noel Edward

Patricia Alice Green

  Acting
Appointed
25 February 2000
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Flat 1, The Old Post Office, New Road, Moreton-In-Marsh, England, GL56 0DJ
Country Of Residence
United Kingdom
Name
GREEN, Patricia Alice

Philip Edward Green

  Acting PSC
Appointed
25 February 2000
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
19 Stafford Avenue, Berkeley Heywood, Worcester, WR4 0TA
Country Of Residence
United Kingdom
Name
GREEN, Philip Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Malcolm Rees

  Resigned
Appointed
07 February 2000
Resigned
25 February 2000
Role
Secretary
Address
Hawkswick House, Harpenden Road, St Albans, Hertfordshire, AL3 6JG
Name
REES, David Malcolm

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
07 February 2000
Resigned
07 February 2000
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

David Duncan Green

  Resigned
Appointed
25 February 2000
Resigned
01 September 2006
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
34 Hanson Gardens, Lansdowne Park, Bishops Cleave, Cheltenham, GL52 7RA
Name
GREEN, David Duncan

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
07 February 2000
Resigned
07 February 2000
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Sharan Carole Rees

  Resigned
Appointed
07 February 2000
Resigned
29 February 2000
Occupation
Chartered Accountant
Role
Director
Age
70
Nationality
British
Address
Hawkswick House, Harpenden Road, St Albans, Hertfordshire, AL3 6JG
Country Of Residence
England
Name
REES, Sharan Carole

REVIEWS


Check The Company
Not good according to the company’s financial health.