Background WavePink WaveYellow Wave

GREENS INTERIORS LIMITED (07787405)

GREENS INTERIORS LIMITED (07787405) is an active UK company. incorporated on 26 September 2011. with registered office in Sheffield. The company operates in the Construction sector, engaged in other building completion and finishing. GREENS INTERIORS LIMITED has been registered for 14 years. Current directors include GREEN, James.

Company Number
07787405
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
15 Wigfull Road, Sheffield, S11 8RJ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GREEN, James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS INTERIORS LIMITED

GREENS INTERIORS LIMITED is an active company incorporated on 26 September 2011 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GREENS INTERIORS LIMITED was registered 14 years ago.(SIC: 43390)

Status

active

Active since 14 years ago

Company No

07787405

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

15 Wigfull Road Sheffield, S11 8RJ,

Previous Addresses

Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW
From: 10 November 2014To: 14 March 2016
1 Kelham Square Kelham Island Sheffield South Yorkshire S3 8SD
From: 3 February 2014To: 10 November 2014
Omnia One Queen Street Sheffield S1 2DG
From: 26 September 2011To: 3 February 2014
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Jun 15
Loan Secured
Mar 20
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, James

Active
SheffieldS11 8RJ
Born September 1972
Director
Appointed 26 Sept 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 26 Sept 2011
Resigned 26 Sept 2011

Persons with significant control

2

Mr. James Green

Active
SheffieldS11 8RJ
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Wigfull Road, SheffieldS11 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
30 June 2020
CVA4CVA4
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 December 2019
CVA1CVA1
Liquidation Court Order Miscellaneous
19 December 2019
LIQ MISC OCLIQ MISC OC
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 February 2019
CVA1CVA1
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Incorporation Company
26 September 2011
NEWINCIncorporation