ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Green Services Limited

New Green Services Limited is an active company incorporated on 7 November 2003 with the registered office located in Aylesbury, Buckinghamshire. New Green Services Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04956565
Private limited company
Age
22 years
Incorporated 7 November 2003
Size
Unreported
Confirmation
Due Soon
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (4 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit J Merlin Centre Gatehouse Close
Gatehouse Industrial Area
Aylesbury
Buckinghamshire
HP19 8DP
England
Address changed on 26 Feb 2025 (8 months ago)
Previous address was Unit a5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England
Telephone
01707871516
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1965
Director • Project Manager • British • Lives in England • Born in Dec 1965
Director • Managing Director • British • Lives in England • Born in Nov 1964
Ever Brite Cleaning Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inter City Cleaning Services Limited
Andrew Warren Levison is a mutual person.
Active
Merlin-Aylesbury Management Limited
Andrew Warren Levison is a mutual person.
Active
Benview Limited
Andrew Warren Levison is a mutual person.
Active
Ko-Sheen Contract Cleaning Ltd
Andrew Warren Levison is a mutual person.
Active
Sheridan Russell Gallery Limited
Rita Holdings Limited is a mutual person.
Active
Redmore Brown Limited
Rita Holdings Limited is a mutual person.
Active
Inter City Holdings Limited
Andrew Warren Levison is a mutual person.
Active
Lindrew Limited
Andrew Warren Levison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£596.81K
Increased by £7.41K (+1%)
Turnover
Unreported
Same as previous period
Employees
98
Same as previous period
Total Assets
£1.35M
Increased by £486.24K (+56%)
Total Liabilities
-£634.04K
Increased by £142.38K (+29%)
Net Assets
£719.79K
Increased by £343.86K (+91%)
Debt Ratio (%)
47%
Decreased by 9.84% (-17%)
Latest Activity
New Charge Registered
7 Months Ago on 16 Mar 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Rita Holdings Limited Resigned
8 Months Ago on 20 Feb 2025
Edward Wesley Dixon Resigned
8 Months Ago on 20 Feb 2025
Raffaella Barbara Dixon Resigned
8 Months Ago on 20 Feb 2025
Mr Andrew Warren Levison Appointed
8 Months Ago on 20 Feb 2025
Edward Wesley Dixon (PSC) Resigned
8 Months Ago on 20 Feb 2025
Ever Brite Cleaning Services Limited (PSC) Appointed
8 Months Ago on 20 Feb 2025
Inspection Address Changed
9 Months Ago on 8 Jan 2025
Get Credit Report
Discover New Green Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 049565650001, created on 16 March 2025
Submitted on 17 Mar 2025
Termination of appointment of Edward Wesley Dixon as a director on 20 February 2025
Submitted on 26 Feb 2025
Appointment of Mr Andrew Warren Levison as a director on 20 February 2025
Submitted on 26 Feb 2025
Cessation of Edward Wesley Dixon as a person with significant control on 20 February 2025
Submitted on 26 Feb 2025
Notification of Ever Brite Cleaning Services Limited as a person with significant control on 20 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Rita Holdings Limited as a secretary on 20 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Unit a5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to Unit J Merlin Centre Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Raffaella Barbara Dixon as a director on 20 February 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Feb 2025
Register inspection address has been changed from C/O Holdings Secretarial Limited 39 Alma Road St Albans AL1 3AT England to 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year