Check the

GREEN MONKEY AV LTD

Company
GREEN MONKEY AV LTD (04349039)

GREEN MONKEY AV

Phone: 01618 509 696
B⁺ rating

KEY FINANCES

Year
2016
Assets
£211.2k ▲ £26.46k (14.33 %)
Cash
£0k ▼ £-6k (-100.00 %)
Liabilities
£246.37k ▲ £28.18k (12.92 %)
Net Worth
£-35.17k ▲ £-1.72k (5.13 %)

REGISTRATION INFO

Company name
GREEN MONKEY AV LTD
Company number
04349039
VAT
GB781969273
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
gmav.co.uk
Phones
01618 509 696
01618 501 708
Registered Address
TYN LLWYN,
CADER RD,
DOLGELLAU,
GWYNEDD,
LL40 1TG

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 111

CHARGES

21 April 2015
Status
Outstanding
Delivered
22 April 2015
Persons entitled
Rbs Invoice Finance LTD
Description
Contains fixed charge…

See Also


Last update 2018

GREEN MONKEY AV LTD DIRECTORS

Elizabeth Anne Barret Downing

  Acting
Appointed
22 June 2009
Role
Secretary
Address
Tyn Llwyn, Cader Rd, Dolgellau, Gwynedd, Wales, LL40 1TG
Name
DOWNING, Elizabeth Anne Barret

Elizabeth Anne Barret Downing

  Acting
Appointed
29 December 2011
Occupation
Managing Director
Role
Director
Age
41
Nationality
British
Address
Tyn Llwyn, Cader Rd, Dolgellau, Gwynedd, Wales, LL40 1TG
Country Of Residence
United Kingdom
Name
DOWNING, Elizabeth Anne Barret

Graham Stuart Mitchell

  Acting PSC
Appointed
08 January 2002
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Tyn Llwyn, Cader Rd, Dolgellau, Gwynedd, LL40 1TG
Country Of Residence
Wales
Name
MITCHELL, Graham Stuart
Notified On
8 January 2017
Nature Of Control
Ownership of shares – 75% or more

Lesley Margaret Mitchell

  Acting
Appointed
01 January 2015
Occupation
Non-Executive Director
Role
Director
Age
63
Nationality
Uk
Address
Tyn Llwyn, Cader Rd, Dolgellau, Gwynedd, Wales, LL40 1TG
Country Of Residence
Wales
Name
MITCHELL, Lesley Margaret

Gordon John Terrence George

  Resigned
Appointed
08 January 2002
Resigned
22 June 2009
Role
Secretary
Address
38 The Gables, Cottam, Preston, Lancashire, PR4 0LG
Name
GEORGE, Gordon John Terrence

UK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
08 January 2002
Resigned
08 January 2002
Role
Nominee Secretary
Address
11 Church Road, Great Bookham, Surrey, KT23 3PB
Name
UK COMPANY SECRETARIES LIMITED

Alexander Mcphee

  Resigned
Appointed
07 October 2002
Resigned
30 September 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
73 Alder Close, Mosside, Leyland, Lancashire, PR26 7TU
Name
MCPHEE, Alexander

UK INCORPORATIONS LIMITED

  Resigned
Appointed
08 January 2002
Resigned
08 January 2002
Role
Nominee Director
Address
11 Church Road, Great Bookham, Surrey, KT23 3PB
Name
UK INCORPORATIONS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.