Check the

GREEN YOUR SPACE GROUP LTD

Company
GREEN YOUR SPACE GROUP LTD (06726649)

GREEN YOUR SPACE GROUP

Phone: 01462 896 147
B⁺ rating

ABOUT GREEN YOUR SPACE GROUP LTD

Green Your Space Group believes in working in partnership with its clients to bring not only a clean environment but total commitment and quality of service.

Green Your Space Group Ltd consists of

Green Your Space Group Ltd

To find out what Green Your Space Group Ltd can do for your business, call 01462 896147 or use the

KEY FINANCES

Year
2016
Assets
£728.62k ▼ £-232.58k (-24.20 %)
Cash
£60.62k ▼ £-79.11k (-56.61 %)
Liabilities
£949.46k ▼ £-100.03k (-9.53 %)
Net Worth
£-220.84k ▲ £-132.55k (150.15 %)

REGISTRATION INFO

Company name
GREEN YOUR SPACE GROUP LTD
Company number
06726649
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
greenyourspacegroup.co.uk
Phones
01462 896 147
Registered Address
SUITES 13 & 14,
COACH HOUSE CLOISTERS 10 HITCHIN STREET,
BALDOCK,
HERTFORDSHIRE,
SG7 6AE

ECONOMIC ACTIVITIES

80100
Private security activities
81210
General cleaning of buildings
81221
Window cleaning services

LAST EVENTS

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Nov 2016
Confirmation statement made on 17 October 2016 with updates
31 Oct 2016
Amended total exemption small company accounts made up to 31 October 2015

CHARGES

1 June 2016
Status
Outstanding
Delivered
2 June 2016
Persons entitled
Abn Amro Commercial Finance PLC
Description
Contains fixed charge…

29 April 2014
Status
Satisfied on 5 August 2014
Delivered
3 May 2014
Persons entitled
Jb Cleaning & Management Services Limited
Description
Contains fixed charge…

18 November 2009
Status
Satisfied on 10 October 2016
Delivered
21 November 2009
Persons entitled
Ultimate Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

GREEN YOUR SPACE GROUP LTD DIRECTORS

Peter Lidgitt

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Suites 13, & 14, Coach House Cloisters 10 Hitchin Street, Baldock, Hertfordshire, England, SG7 6AE
Country Of Residence
France
Name
LIDGITT, Peter

Vanessa Jane Gouldsmith

  Resigned
Appointed
29 November 2008
Resigned
13 July 2011
Role
Secretary
Address
Ivy Cottage, Church Road, Rawreth, Essex, SS11 8SG
Name
GOULDSMITH, Vanessa Jane

RM REGISTRARS LIMITED

  Resigned
Appointed
17 October 2008
Resigned
17 November 2008
Role
Secretary
Address
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0XE
Name
RM REGISTRARS LIMITED

John William Charles Charlton

  Resigned
Appointed
03 November 2009
Resigned
13 July 2011
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Rowen Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL
Country Of Residence
England
Name
CHARLTON, John William Charles

Emmanuel Cohen

  Resigned
Appointed
17 October 2008
Resigned
17 November 2008
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0XE
Country Of Residence
United Kingdom
Name
COHEN, Emmanuel

Vanessa Jane Gouldsmith

  Resigned
Appointed
13 July 2011
Resigned
01 October 2012
Occupation
Finance Manager
Role
Director
Age
59
Nationality
British
Address
63 High Street, Baldock, Hertfordshire, SG7 6SG
Country Of Residence
France
Name
GOULDSMITH, Vanessa Jane

Peter Frank Lidgitt

  Resigned PSC
Appointed
17 October 2008
Resigned
28 April 2010
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Ferme De L'Hospice, Bissey La Pierre, Burgundy, 21330, France
Country Of Residence
France
Name
LIDGITT, Peter Frank
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

REVIEWS


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