Green 4 Holdings Limited COVENTRY


Green 4 Holdings started in year 2006 as Private Limited Company with registration number 05804424. The Green 4 Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Coventry at 540 London Road. Postal code: CV3 4EW. Since 4th June 2018 Green 4 Holdings Limited is no longer carrying the name Coventry Motor Company Holdings.

At the moment there are 3 directors in the the firm, namely Adam D., David E. and Trevor L.. In addition 2 active secretaries, Joyce L. and Alison F. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher W. who worked with the the firm until 29 January 2014.

Green 4 Holdings Limited Address / Contact

Office Address 540 London Road
Town Coventry
Post code CV3 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05804424
Date of Incorporation Wed, 3rd May 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Joyce L.

Position: Secretary

Appointed: 26 January 2023

Adam D.

Position: Director

Appointed: 29 January 2014

Alison F.

Position: Secretary

Appointed: 29 January 2014

David E.

Position: Director

Appointed: 29 January 2014

Trevor L.

Position: Director

Appointed: 03 May 2006

Joanna E.

Position: Director

Appointed: 12 February 2019

Resigned: 01 October 2020

Jason W.

Position: Director

Appointed: 29 January 2014

Resigned: 11 February 2020

Christopher W.

Position: Secretary

Appointed: 03 May 2006

Resigned: 29 January 2014

Steven B.

Position: Director

Appointed: 03 May 2006

Resigned: 29 January 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 May 2006

Resigned: 03 May 2006

Nigel B.

Position: Director

Appointed: 03 May 2006

Resigned: 29 January 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2006

Resigned: 03 May 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Green 4 Motor Group Limited from Coventry, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Trevor L. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Green 4 Motor Group Limited

540 London Road, Coventry, CV3 4EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08777828
Notified on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor L.

Notified on 1 September 2016
Ceased on 1 October 2022
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Coventry Motor Company Holdings June 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors58 10558 10558 10511111
Other
Amounts Owed By Group Undertakings58 10458 10458 104     
Average Number Employees During Period  454443
Called Up Share Capital Not Paid11111111
Comprehensive Income Expense  334 086348 642    
Dividends Paid465 242303 358334 086406 746210 967200 960502 417552 653
Dividends Paid On Shares Interim465 242303 358334 086406 746210 967200 960502 417552 653
Income From Shares In Group Undertakings465 242303 358334 086348 642210 967200 960502 417552 653
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings100100100100100100100100
Net Assets Liabilities Subsidiaries  -971 032-932 713-873 381-1 326 598-1 759 708-1 728 265
Net Current Assets Liabilities58 10558 10558 10511111
Number Shares Issued But Not Fully Paid  10 10010 10010 10010 10010 10010 100
Number Shares Issued Fully Paid 101      
Par Value Share 1111111
Percentage Class Share Held In Subsidiary   100100100100100
Profit Loss465 242303 358334 086348 642210 967200 960502 417552 653
Profit Loss On Ordinary Activities Before Tax465 242303 358334 086348 642210 967200 960502 417552 653
Profit Loss Subsidiaries  369 667310 323146 887659 025935 527521 210
Total Assets Less Current Liabilities58 20558 20558 205101101101101101

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st October 2023
filed on: 26th, March 2024
Free Download (15 pages)

Company search