GREEN SIGNAL LTD
YORK GREEN SIGNAL SOFTWARE LIMITED

Hellopages » North Yorkshire » Ryedale » YO60 7HH

Company number 03677109
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address 3 LOW HUTTON PARK, HUTTONS AMBO, YORK, ENGLAND, YO60 7HH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of GREEN SIGNAL LTD are www.greensignal.co.uk, and www.green-signal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Green Signal Ltd is a Private Limited Company. The company registration number is 03677109. Green Signal Ltd has been working since 02 December 1998. The present status of the company is Active. The registered address of Green Signal Ltd is 3 Low Hutton Park Huttons Ambo York England Yo60 7hh. The company`s financial liabilities are £59.37k. It is £-11.78k against last year. The cash in hand is £10.56k. It is £4.77k against last year. And the total assets are £18.06k, which is £-10.23k against last year. FRENCH, Nicholas Richard Baker is a Director of the company. Secretary FRENCH, Stephanie May has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other accommodation".


green signal Key Finiance

LIABILITIES £59.37k
-17%
CASH £10.56k
+82%
TOTAL ASSETS £18.06k
-37%
All Financial Figures

Current Directors

Director
FRENCH, Nicholas Richard Baker
Appointed Date: 02 December 1998
55 years old

Resigned Directors

Secretary
FRENCH, Stephanie May
Resigned: 01 October 2014
Appointed Date: 02 December 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Persons With Significant Control

Mr Nicholas Richard Baker French
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GREEN SIGNAL LTD Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
19 Dec 2016
Micro company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

18 Feb 2016
Director's details changed for Mr Nicholas Richard Baker French on 29 May 2014
10 Feb 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
15 Dec 1998
Secretary resigned
15 Dec 1998
New director appointed
15 Dec 1998
New secretary appointed
15 Dec 1998
Registered office changed on 15/12/98 from: 229 nether street london N3 1NT
02 Dec 1998
Incorporation

GREEN SIGNAL LTD Charges

7 October 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied on 11 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…