ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Light Brands Limited

Green Light Brands Limited is a dissolved company incorporated on 27 September 2012 with the registered office located in Shepton Mallet, Somerset. Green Light Brands Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 6 December 2016 (8 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
08232035
Private limited company
Age
13 years
Incorporated 27 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Shepton Mallet Cider Mill
Kilver Street
Shepton Mallet
Somerset
BA4 5ND
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Finance & Commercial Director • British • Lives in England • Born in Dec 1960
Director • Manufacturing Director • Italian • Lives in Scotland • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bibendum OFF Trade Limited
Andrea Pozzi is a mutual person.
Active
Matthew Clark Bibendum Limited
Andrea Pozzi is a mutual person.
Active
Matthew Clark Bibendum (Holdings) Limited
Andrea Pozzi is a mutual person.
Active
Walker & Wodehouse Wines Limited
Andrea Pozzi is a mutual person.
Active
Magners GB Limited
Andrea Pozzi is a mutual person.
Active
Tennent Caledonian Breweries Wholesale Limited
Andrea Pozzi is a mutual person.
Active
Tennent Caledonian Breweries UK Limited
Andrea Pozzi is a mutual person.
Active
Bibendum Group Limited
Andrea Pozzi is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
28 Feb 2015
For period 28 Feb28 Feb 2015
Traded for 12 months
Cash in Bank
£146.24K
Decreased by £146.72K (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£146.63K
Decreased by £171.22K (-54%)
Total Liabilities
-£130.48K
Decreased by £188.47K (-59%)
Net Assets
£16.15K
Increased by £17.25K (-1564%)
Debt Ratio (%)
89%
Decreased by 11.36% (-11%)
Latest Activity
Voluntarily Dissolution
8 Years Ago on 6 Dec 2016
Voluntary Gazette Notice
9 Years Ago on 20 Sep 2016
Application To Strike Off
9 Years Ago on 7 Sep 2016
Elizabeth Charlotte Hodgins Resigned
9 Years Ago on 22 Dec 2015
Confirmation Submitted
10 Years Ago on 11 Nov 2015
Small Accounts Submitted
10 Years Ago on 7 Jul 2015
Registered Address Changed
10 Years Ago on 20 Feb 2015
Simon Quentin Brown Resigned
10 Years Ago on 19 Jan 2015
Michael Charles Hardy Resigned
10 Years Ago on 19 Jan 2015
Simon James Taylor Resigned
10 Years Ago on 19 Jan 2015
Get Credit Report
Discover Green Light Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Dec 2016
First Gazette notice for voluntary strike-off
Submitted on 20 Sep 2016
Application to strike the company off the register
Submitted on 7 Sep 2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
Submitted on 5 Jan 2016
Annual return made up to 27 September 2015 with full list of shareholders
Submitted on 11 Nov 2015
Accounts for a small company made up to 28 February 2015
Submitted on 7 Jul 2015
Appointment of Andrea Pozzi as a director on 19 January 2015
Submitted on 20 Feb 2015
Appointment of Mark Boulos as a director on 19 January 2015
Submitted on 20 Feb 2015
Termination of appointment of John Hugh Edwards as a director on 19 January 2015
Submitted on 20 Feb 2015
Termination of appointment of Simon James Taylor as a director on 19 January 2015
Submitted on 20 Feb 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year