ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Mark Joinery Limited

Green Mark Joinery Limited is a liquidation company incorporated on 23 April 2012 with the registered office located in Northampton, Northamptonshire. Green Mark Joinery Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08040835
Private limited company
Age
13 years
Incorporated 23 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1281 days
Dated 23 April 2021 (4 years ago)
Next confirmation dated 23 April 2022
Was due on 7 May 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 926 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 26 April 2022
Was due on 27 April 2023 (2 years 6 months ago)
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
Telephone
02088107788
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1964
Mr Wlodzimierz Wojciech Witkowski
PSC • British • Lives in UK • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DNS Claims Ltd
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
Cooltura24 Ltd
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
Media In & Out Ltd
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
Sara-Int Accounting And Immigration Limited
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
Sara-Int Renovations Ltd
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
Events In & Out Ltd
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
PRL Media Group Ltd
Wlodzimierz Wojciech Witkowski is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£29.93K
Increased by £22.54K (+305%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£184.99K
Decreased by £66.54K (-26%)
Total Liabilities
-£382.39K
Decreased by £77.9K (-17%)
Net Assets
-£197.41K
Increased by £11.36K (-5%)
Debt Ratio (%)
207%
Increased by 23.72% (+13%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 12 Jul 2024
Accounting Period Shortened
2 Years 9 Months Ago on 27 Jan 2023
Voluntary Liquidator Appointed
3 Years Ago on 20 Jul 2022
Registered Address Changed
3 Years Ago on 20 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 12 Jul 2022
Compulsory Strike-Off Suspended
3 Years Ago on 8 Jul 2022
Radoslaw Staszewski Resigned
3 Years Ago on 10 Jun 2022
Full Accounts Submitted
3 Years Ago on 22 Nov 2021
Confirmation Submitted
4 Years Ago on 27 May 2021
Get Credit Report
Discover Green Mark Joinery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Aug 2025
Liquidators' statement of receipts and payments to 5 July 2024
Submitted on 5 Sep 2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
Submitted on 12 Jul 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 5 Oct 2023
Liquidators' statement of receipts and payments to 5 July 2023
Submitted on 13 Sep 2023
Previous accounting period shortened from 27 April 2022 to 26 April 2022
Submitted on 27 Jan 2023
Termination of appointment of Radoslaw Staszewski as a secretary on 10 June 2022
Submitted on 4 Aug 2022
Resolutions
Submitted on 20 Jul 2022
Registered office address changed from Unit W 272 Abbeydale Road Wembley Middlesex HA0 1TW to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 20 July 2022
Submitted on 20 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year