ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greens CNC Limited

Greens CNC Limited is an active company incorporated on 4 June 2019 with the registered office located in Cardiff, South Glamorgan. Greens CNC Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12032745
Private limited company
Age
6 years
Incorporated 4 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 902 days
Dated 20 April 2022 (3 years ago)
Next confirmation dated 20 April 2023
Was due on 4 May 2023 (2 years 5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 936 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 6 months ago)
Address
4385
12032745 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Aug 2025 (2 months ago)
Previous address was
Telephone
07462 869363
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imagine FM Limited
Alexander McDowell is a mutual person.
Active
Blue Reef Projects Limited
Alexander McDowell is a mutual person.
Active
Fleur De Lys Bridal Limited
Alexander McDowell is a mutual person.
Active
Jags Information Systems Ltd
Alexander McDowell is a mutual person.
Active
Better At Home (Iow) Limited
Alexander McDowell is a mutual person.
Active
Braventis Ltd
Alexander McDowell is a mutual person.
Active
Vocabridge Ltd
Alexander McDowell is a mutual person.
Active
Routes 4 Media Ltd
Alexander McDowell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£1.99K
Decreased by £16.39K (-89%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£142.11K
Decreased by £69.02K (-33%)
Total Liabilities
-£185.09K
Decreased by £32.17K (-15%)
Net Assets
-£42.98K
Decreased by £36.85K (+601%)
Debt Ratio (%)
130%
Increased by 27.34% (+27%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 6 Jun 2023
Registered Address Changed
3 Years Ago on 22 Apr 2022
Confirmation Submitted
3 Years Ago on 20 Apr 2022
Alexander Mcdowell (PSC) Appointed
3 Years Ago on 6 Apr 2022
Alexander Mcdowell Appointed
3 Years Ago on 6 Apr 2022
Sophia Humphreys Resigned
3 Years Ago on 6 Apr 2022
Dale Green Resigned
3 Years Ago on 6 Apr 2022
Dale Green (PSC) Resigned
3 Years Ago on 6 Apr 2022
Full Accounts Submitted
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Greens CNC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Registered office address changed from Unit 5C Aireworth Mills Aireworth Road Keighley BD21 4DH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 22 April 2022
Submitted on 22 Apr 2022
Cessation of Dale Green as a person with significant control on 6 April 2022
Submitted on 20 Apr 2022
Termination of appointment of Dale Green as a director on 6 April 2022
Submitted on 20 Apr 2022
Termination of appointment of Sophia Humphreys as a director on 6 April 2022
Submitted on 20 Apr 2022
Appointment of Alexander Mcdowell as a director on 6 April 2022
Submitted on 20 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year