Company NameGreen Motion International Limited
DirectorRichard Alan Lowden
Company StatusActive
Company Number06657093
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Previous NameLow Co2 Vehicle Rental Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Alan Lowden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameMr Richard Alan Lowden
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.greenmotionme.com
Telephone020 71864000
Telephone regionLondon

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

880 at £1Richard Lowden
88.00%
Ordinary
120 at £1Vehicle Car LTD
12.00%
Ordinary

Financials

Year2014
Net Worth£11,422
Current Liabilities£27,874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

22 November 2013Delivered on: 13 December 2013
Persons entitled: Anthony James Patrick Hooper

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 December 2013Registration of charge 066570930001 (19 pages)
13 December 2013Registration of charge 066570930001 (19 pages)
18 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Secretary's details changed for Mr Richard Alan Lowden on 1 January 2013 (1 page)
16 August 2013Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mr Richard Alan Lowden on 1 January 2013 (1 page)
16 August 2013Secretary's details changed for Mr Richard Alan Lowden on 1 January 2013 (1 page)
16 August 2013Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages)
12 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 October 2012Company name changed low CO2 vehicle rental LTD\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(3 pages)
11 October 2012Company name changed low CO2 vehicle rental LTD\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(3 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Change of name notice (2 pages)
11 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,000
(4 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
11 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,000
(4 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
28 August 2009Registered office changed on 28/08/2009 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
28 August 2009Registered office changed on 28/08/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
28 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
30 April 2009Appointment terminated director john purdon (1 page)
30 April 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
30 April 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
30 April 2009Director appointed richard lowden (1 page)
30 April 2009Secretary appointed richard lowden (1 page)
30 April 2009Appointment terminated director chalfen nominees LIMITED (1 page)
30 April 2009Appointment terminated director chalfen nominees LIMITED (1 page)
30 April 2009Secretary appointed richard lowden (1 page)
30 April 2009Director appointed richard lowden (1 page)
30 April 2009Appointment terminated director john purdon (1 page)
29 September 2008Director appointed mr john purdon (1 page)
29 September 2008Director appointed mr john purdon (1 page)
28 July 2008Incorporation (9 pages)
28 July 2008Incorporation (9 pages)