Background WavePink WaveYellow Wave

GREEN 4 INVESTMENTS LIMITED (10827790)

GREEN 4 INVESTMENTS LIMITED (10827790) is an active UK company. incorporated on 20 June 2017. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. GREEN 4 INVESTMENTS LIMITED has been registered for 8 years. Current directors include DODDS, Adam Paul, EVERITT, David, FRANCE, Alison Carol and 1 others.

Company Number
10827790
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
540 London Road, Coventry, CV3 4EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DODDS, Adam Paul, EVERITT, David, FRANCE, Alison Carol, LEGGETT, Trevor
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 4 INVESTMENTS LIMITED

GREEN 4 INVESTMENTS LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. GREEN 4 INVESTMENTS LIMITED was registered 8 years ago.(SIC: 45112)

Status

active

Active since 8 years ago

Company No

10827790

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

540 London Road Coventry, CV3 4EW,

Previous Addresses

Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
From: 7 June 2021To: 9 June 2021
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 20 June 2017To: 7 June 2021
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DODDS, Adam Paul

Active
London Road, CoventryCV3 4EW
Born August 1973
Director
Appointed 10 Jun 2021

EVERITT, David

Active
London Road, CoventryCV3 4EW
Born August 1967
Director
Appointed 10 Jun 2021

FRANCE, Alison Carol

Active
CoventryCV3 4EW
Born February 1970
Director
Appointed 14 May 2021

LEGGETT, Trevor

Active
London Road, CoventryCV3 4EW
Born November 1947
Director
Appointed 20 Jun 2017

BINCH, Steve Paul

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1963
Director
Appointed 20 Jun 2017
Resigned 14 May 2021

COX, Adrian Christopher

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born September 1968
Director
Appointed 20 Jun 2017
Resigned 14 May 2021

EVANS, David John

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1950
Director
Appointed 20 Jun 2017
Resigned 14 May 2021

Persons with significant control

8

2 Active
6 Ceased

Mr Adam Paul Dodds

Ceased
London Road, CoventryCV3 4EW
Born August 1973

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 01 Jan 2023

Mr David Everitt

Ceased
London Road, CoventryCV3 4EW
Born August 1967

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 01 Jan 2023
London Road, CoventryCV3 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2021

Mr Adrian Christopher Cox

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 30 Jun 2021

Mr Steve Paul Binch

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 30 Jun 2021

Mr David John Evans

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 30 Jun 2021
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Jun 2017
Ceased 30 Jun 2021

Mr Trevor Leggett

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born November 1947

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Incorporation Company
20 June 2017
NEWINCIncorporation