Background WavePink WaveYellow Wave

GREEN ROOFS IRELAND LTD (NI603210)

GREEN ROOFS IRELAND LTD (NI603210) is an active UK company. incorporated on 20 May 2010. with registered office in Larne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). GREEN ROOFS IRELAND LTD has been registered for 15 years. Current directors include HANVEY, Raymond John.

Company Number
NI603210
Status
active
Type
ltd
Incorporated
20 May 2010
Age
15 years
Address
146 Shore Road, Larne, BT40 3HY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
HANVEY, Raymond John
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ROOFS IRELAND LTD

GREEN ROOFS IRELAND LTD is an active company incorporated on 20 May 2010 with the registered office located in Larne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). GREEN ROOFS IRELAND LTD was registered 15 years ago.(SIC: 01300)

Status

active

Active since 15 years ago

Company No

NI603210

LTD Company

Age

15 Years

Incorporated 20 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

146 Shore Road Magheramourne Larne, BT40 3HY,

Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Feb 15
Director Joined
Feb 19
Owner Exit
Mar 21
Director Left
Apr 23
Director Left
Apr 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HANVEY, Raymond John

Active
Shore Road, LarneBT40 3HY
Born October 1982
Director
Appointed 25 Feb 2019

HANVEY, John

Resigned
Shore Road, LarneBT40 3HY
Born September 1956
Director
Appointed 20 May 2010
Resigned 21 Apr 2023

HANVEY, Maureen Elizabeth

Resigned
Shore Road, LarneBT40 3HY
Born November 1955
Director
Appointed 20 May 2010
Resigned 21 Apr 2023

LAVERY, Peter Martin

Resigned
Shore Road, LarneBT40 3HY
Born December 1961
Director
Appointed 20 May 2010
Resigned 03 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Shore Road, LarneBT40 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020

Mr John Hanvey

Ceased
Market Place, CarrickfergusBT38 7AW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Incorporation Company
20 May 2010
NEWINCIncorporation