GREENE CONTRACTING UK LTD

Phoenix House Phoenix House, Manchester, M15 4JY, England
StatusACTIVE
Company No.08496266
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

GREENE CONTRACTING UK LTD is an active private limited company with number 08496266. It was incorporated 11 years, 1 month, 27 days ago, on 19 April 2013. The company address is Phoenix House Phoenix House, Manchester, M15 4JY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Eugene Ralph Greene

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-14

Psc name: Eugene Ralph Greene

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Greene

Notification date: 2023-10-01

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aboveall scaffolding services LTD\certificate issued on 21/11/23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Darren Thomas Greene

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richard Sharman

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Mcvey

Cessation date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Russell Adam Mcvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Old address: The Glen Shortthorn Road Stratton Strawless Norwich NR10 5NU England

New address: Phoenix House Ellesmere Street Manchester M15 4JY

Change date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-01

Officer name: Mr John Richard Sharman

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-01

Officer name: Russell Mcvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

New address: The Glen Shortthorn Road Stratton Strawless Norwich NR10 5NU

Change date: 2023-07-21

Old address: The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084962660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084962660003

Charge creation date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084962660002

Charge creation date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-14

Charge number: 084962660001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: Suite 1 68-72 London Street Norwich NR2 1JT

Change date: 2017-08-10

New address: The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2015

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-04-19

Officer name: Mr Russell Mcvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Suite 1 68-72 London Street Norwich NR2 1JT

Change date: 2015-05-01

Old address: C/O Nas Ltd Level 2 66 Prince of Wales Road Norwich NR1 1LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 STANHOPE GARDENS MANAGEMENT LIMITED

33A STANHOPE GARDENS,LONDON,N6 5TT

Number:05410431
Status:ACTIVE
Category:Private Limited Company

ANGIE'S FURNITURE LTD

PINELODGE HOUSE,MAIDSTONE,ME16 8JJ

Number:09238577
Status:ACTIVE
Category:Private Limited Company

AUSTEN SERVICES LTD

11 GREENACRES RING,ANGMERING,BN16 4BU

Number:09858223
Status:ACTIVE
Category:Private Limited Company

BERRY & COMPANY LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:09181961
Status:ACTIVE
Category:Private Limited Company

HM CREATIVE LIMITED

GORSE STACKS HOUSE,CHESTER,CH1 3EQ

Number:09598454
Status:ACTIVE
Category:Private Limited Company

TIE SPECIALIST LOGISTICS LTD

5 TUDOR CLOSE,MARKET RASEN,LN8 3NQ

Number:09513589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source