Background WavePink WaveYellow Wave

GREEN WORKS (KENT) LTD (07048272)

GREEN WORKS (KENT) LTD (07048272) is an active UK company. incorporated on 19 October 2009. with registered office in Folkestone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN WORKS (KENT) LTD has been registered for 16 years. Current directors include MCDONALD, Peter John.

Company Number
07048272
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
144 Cheriton Road, Folkestone, CT19 5JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONALD, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN WORKS (KENT) LTD

GREEN WORKS (KENT) LTD is an active company incorporated on 19 October 2009 with the registered office located in Folkestone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN WORKS (KENT) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07048272

LTD Company

Age

16 Years

Incorporated 19 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 19 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PETER MCDONALD LIMITED
From: 19 October 2009To: 15 November 2021
Contact
Address

144 Cheriton Road Folkestone, CT19 5JR,

Previous Addresses

33B Bank Street Ashford Kent TN23 1DQ
From: 19 October 2009To: 5 January 2015
Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Oct 09
Share Issue
Nov 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCDONALD, Peter John

Active
Cheriton Road, FolkestoneCT19 5JR
Secretary
Appointed 19 Oct 2009

MCDONALD, Peter John

Active
Cheriton Road, FolkestoneCT19 5JR
Born January 1959
Director
Appointed 19 Oct 2009

Persons with significant control

1

Mr Peter John Mcdonald

Active
Cheriton Road, FolkestoneCT19 5JR
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
17 November 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Incorporation Company
19 October 2009
NEWINCIncorporation