The Big Green Euro Machine Limited LONDON


The Big Green Euro Machine started in year 1990 as Private Limited Company with registration number 02496549. The The Big Green Euro Machine company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Rwk Goodman Llp. Postal code: EC4V 5EQ. Since Tue, 19th Dec 1995 The Big Green Euro Machine Limited is no longer carrying the name Ducros U.k.

The firm has 2 directors, namely Charles R., Alastair W.. Of them, Charles R., Alastair W. have been with the company the longest, being appointed on 2 May 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Big Green Euro Machine Limited Address / Contact

Office Address Rwk Goodman Llp
Office Address2 69 Carter Lane
Town London
Post code EC4V 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496549
Date of Incorporation Thu, 26th Apr 1990
Industry Unlicensed carrier
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Charles R.

Position: Director

Appointed: 02 May 2020

Alastair W.

Position: Director

Appointed: 02 May 2020

Michael H.

Position: Director

Appointed: 02 May 2020

Resigned: 31 March 2022

Jonathan B.

Position: Director

Appointed: 18 November 2019

Resigned: 02 May 2020

Peter B.

Position: Director

Appointed: 01 October 2018

Resigned: 18 November 2019

Anthony G.

Position: Director

Appointed: 01 October 2018

Resigned: 02 May 2020

David B.

Position: Director

Appointed: 01 October 2016

Resigned: 12 June 2018

Duncan O.

Position: Director

Appointed: 01 September 2016

Resigned: 01 September 2017

Christian W.

Position: Director

Appointed: 29 June 2015

Resigned: 31 August 2017

Nicholas G.

Position: Director

Appointed: 19 December 2014

Resigned: 01 October 2016

Jonathan B.

Position: Director

Appointed: 19 December 2014

Resigned: 01 October 2018

Mark C.

Position: Director

Appointed: 19 December 2014

Resigned: 31 August 2018

Stuart M.

Position: Secretary

Appointed: 19 December 2014

Resigned: 02 May 2020

Ian B.

Position: Director

Appointed: 27 March 2007

Resigned: 24 June 2016

Ian B.

Position: Secretary

Appointed: 03 July 2006

Resigned: 19 December 2014

Lloyd D.

Position: Director

Appointed: 16 May 2005

Resigned: 01 August 2015

Ronald S.

Position: Director

Appointed: 01 September 2002

Resigned: 16 May 2005

Paul G.

Position: Director

Appointed: 19 December 1995

Resigned: 30 August 2002

William R.

Position: Secretary

Appointed: 19 December 1995

Resigned: 03 July 2006

William R.

Position: Director

Appointed: 19 December 1995

Resigned: 03 July 2006

Antony M.

Position: Director

Appointed: 19 December 1995

Resigned: 31 December 2001

Patrick H.

Position: Director

Appointed: 26 April 1991

Resigned: 19 December 1995

Jean A.

Position: Director

Appointed: 26 April 1991

Resigned: 19 December 1995

Edward H.

Position: Secretary

Appointed: 26 April 1991

Resigned: 19 December 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is The Big Green Parcel Machine Limited from Swindon, England. This PSC is categorised as "a 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.

The Big Green Parcel Machine Limited

Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 3125293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ducros U.k December 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 30th, September 2023
Free Download (1 page)

Company search