Background WavePink WaveYellow Wave

NEW GREEN SERVICES LIMITED (04956565)

NEW GREEN SERVICES LIMITED (04956565) is an active UK company. incorporated on 7 November 2003. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NEW GREEN SERVICES LIMITED has been registered for 22 years. Current directors include LEVISON, Andrew Warren.

Company Number
04956565
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
Unit J Merlin Centre Gatehouse Close, Aylesbury, HP19 8DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEVISON, Andrew Warren
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW GREEN SERVICES LIMITED

NEW GREEN SERVICES LIMITED is an active company incorporated on 7 November 2003 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NEW GREEN SERVICES LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04956565

LTD Company

Age

22 Years

Incorporated 7 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CLEAN GREEN SERVICES LIMITED
From: 26 January 2004To: 12 October 2006
CLEAN GREEN CLEANING LIMITED
From: 7 November 2003To: 26 January 2004
Contact
Address

Unit J Merlin Centre Gatehouse Close Gatehouse Industrial Area Aylesbury, HP19 8DP,

Previous Addresses

Unit a5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England
From: 26 February 2016To: 26 February 2025
5 Coopers Court Folly Island Hertford SG14 1UB
From: 7 November 2003To: 26 February 2016
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Loan Secured
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LEVISON, Andrew Warren

Active
Gatehouse Close, AylesburyHP19 8DP
Born September 1965
Director
Appointed 20 Feb 2025

DIXON, Raffaella Barbara

Resigned
5 Cob Lane Close, WelwynAL6 0DD
Secretary
Appointed 07 Nov 2003
Resigned 19 Mar 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 07 Nov 2003
Resigned 07 Nov 2003

HOLDINGS SECRETARIAL LIMITED

Resigned
Coopers Court, HertfordSG14 1UB
Corporate secretary
Appointed 19 Mar 2007
Resigned 16 Nov 2022

RITA HOLDINGS LIMITED

Resigned
Lakes Innovation Centre, BraintreeCM7 3AN
Corporate secretary
Appointed 16 Nov 2022
Resigned 20 Feb 2025

DIXON, Edward Wesley

Resigned
Weltech Centre, Welwyn Garden CityAL7 2AA
Born November 1964
Director
Appointed 07 Nov 2003
Resigned 20 Feb 2025

DIXON, Raffaella Barbara

Resigned
Weltech Centre, Welwyn Garden CityAL7 2AA
Born December 1965
Director
Appointed 11 Nov 2003
Resigned 20 Feb 2025

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 07 Nov 2003
Resigned 07 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Gatehouse Close, AylesburyHP19 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Edward Wesley Dixon

Ceased
Weltech Centre, Welwyn Garden CityAL7 2AA
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2016
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
8 November 2007
363aAnnual Return
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2003
88(2)R88(2)R
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Incorporation Company
7 November 2003
NEWINCIncorporation