Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Pacific Water Treatment Limited
Green Pacific Water Treatment Limited is an active company incorporated on 7 October 2020 with the registered office located in Ipswich, Suffolk. Green Pacific Water Treatment Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12935183
Private limited company
Age
5 years
Incorporated
7 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
456 days
Dated
28 July 2023
(2 years 3 months ago)
Next confirmation dated
28 July 2024
Was due on
11 August 2024
(1 year 3 months ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
467 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 3 months ago)
Learn more about Green Pacific Water Treatment Limited
Contact
Update Details
Address
50 Princes Street
Ipswich
IP1 1RJ
England
Address changed on
29 Nov 2024
(11 months ago)
Previous address was
4a Quendon Drive Waltham Abbey EN9 1LG England
Companies in IP1 1RJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Aaron Morris
PSC • Director • British • Lives in England • Born in Jan 2002
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Earth Environment Projects Limited
Aaron Morris is a mutual person.
Dissolved
Aqua Environment Resources Limited
Aaron Morris is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.7M
Increased by £3.7M (%)
Total Liabilities
-£3.79M
Increased by £3.73M (+6507%)
Net Assets
-£94.15K
Decreased by £36.79K (+64%)
Debt Ratio (%)
103%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Months Ago on 29 Nov 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 2 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 1 Oct 2024
Full Accounts Submitted
2 Years 1 Month Ago on 15 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 23 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Aug 2023
Mr Aaron Morris Appointed
2 Years 2 Months Ago on 17 Aug 2023
Georgeta Raluca Ruican Resigned
2 Years 2 Months Ago on 17 Aug 2023
Aaron Morris (PSC) Appointed
2 Years 2 Months Ago on 17 Aug 2023
Georgeta Raluca Ruican (PSC) Resigned
2 Years 2 Months Ago on 17 Aug 2023
Get Alerts
Get Credit Report
Discover Green Pacific Water Treatment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 4a Quendon Drive Waltham Abbey EN9 1LG England to 50 Princes Street Ipswich IP1 1RJ on 29 November 2024
Submitted on 29 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 2 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 15 Sep 2023
Cessation of Georgeta Raluca Ruican as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Notification of Aaron Morris as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Termination of appointment of Georgeta Raluca Ruican as a director on 17 August 2023
Submitted on 23 Aug 2023
Confirmation statement made on 28 July 2023 with updates
Submitted on 23 Aug 2023
Appointment of Mr Aaron Morris as a director on 17 August 2023
Submitted on 23 Aug 2023
Registered office address changed from 53 Petersfield Avenue Romford RM3 9PR England to 4a Quendon Drive Waltham Abbey EN9 1LG on 23 August 2023
Submitted on 23 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs