Background WavePink WaveYellow Wave

GREEN GEN LIMITED (02923286)

GREEN GEN LIMITED (02923286) is an active UK company. incorporated on 27 April 1994. with registered office in Sandy. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN GEN LIMITED has been registered for 31 years. Current directors include BANKS, Benjamin Charles, BANKS, Emma Louise, BANKS, Richard Lewin.

Company Number
02923286
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Benjamin Charles, BANKS, Emma Louise, BANKS, Richard Lewin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GEN LIMITED

GREEN GEN LIMITED is an active company incorporated on 27 April 1994 with the registered office located in Sandy. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN GEN LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02923286

LTD Company

Age

31 Years

Incorporated 27 April 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 28 April 2010To: 29 September 2021
29 St Neots Road Sandy Bedfordshire SG19 1LD
From: 27 April 1994To: 28 April 2010
Timeline

6 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Oct 11
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Benjamin Charles

Active
Banks Drive, SandySG19 1AE
Born August 1969
Director
Appointed 17 Feb 2017

BANKS, Emma Louise

Active
Banks Drive, SandySG19 1AE
Born February 1968
Director
Appointed 17 Feb 2017

BANKS, Richard Lewin

Active
Banks Drive, SandySG19 1AE
Born May 1942
Director
Appointed 31 Oct 2011

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 23 May 1994
Resigned 30 Jun 2009

WOODFINES COMPANY SERVICES LIMITED

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Corporate secretary
Appointed 27 Apr 1994
Resigned 23 May 1994

LEEDS DAY FINANCIAL SERVICES LIMITED

Resigned
7/8 Market Hill, HuntingdonPE18 6NT
Corporate director
Appointed 27 Apr 1994
Resigned 23 May 1994

SCB HOLDINGS (SANDY) LIMITED

Resigned
St. Neots Road, SandySG19 1LE
Corporate director
Appointed 09 Mar 2001
Resigned 17 Feb 2017

SIDNEY C BANKS PLC

Resigned
29 St Neots Road, SandySG19 1LD
Corporate director
Appointed 23 May 1994
Resigned 09 Mar 2001

Persons with significant control

2

Miss Emma Louise Banks

Active
Banks Drive, SandySG19 1AE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017

Mr Benjamin Charles Banks

Active
Banks Drive, SandySG19 1AE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Director Company With Change Date
28 April 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
27 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Incorporation Company
27 April 1994
NEWINCIncorporation