This company is commonly known as Edward Green And Company Limited. The company was founded 30 years ago and was given the registration number 02926900. The firm's registered office is in NORTHAMPTON. You can find them at Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire. This company's SIC code is 15200 - Manufacture of footwear.
Name | : | EDWARD GREEN AND COMPANY LIMITED |
---|---|---|
Company Number | : | 02926900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire, NN1 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edward Green And Co Ltd, Cliftonville Road, Northampton, NN1 5BU | Secretary | 14 March 2019 | Active |
Cliftonville Road, Northampton, NN1 5BU | Director | 24 March 1997 | Active |
Laurel Cottage High Street, Yardley Hastings, Northampton, NN7 1ER | Secretary | 15 July 1996 | Active |
Edward Green & Company Limited, Cliftonville Road, Northampton, NN1 5BU | Secretary | 25 July 2014 | Active |
Cliftonville Rd, Northampton, NN1 5BU | Secretary | 30 October 1997 | Active |
53 Ennerdale Road, Spinney Hill, Northampton, NN3 6BB | Secretary | 07 July 1995 | Active |
28 Eccleston Square, London, SW1V 1NS | Secretary | 24 June 1994 | Active |
Pine Reach Church Street, Weedon, Northampton, NN7 4PL | Secretary | 08 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 May 1994 | Active |
Pantiles Mill Lane, Cogenhoe, Northampton, NN7 1NA | Director | 15 November 1996 | Active |
6 Edith Terrace, Chelsea, London, SW10 0TQ | Director | 02 October 2002 | Active |
Laurel Cottage, 2 High Street Yardley, Hastings, NN7 1ER | Director | 24 June 1994 | Active |
18 School Lane, Islip, Kettering, NN14 3LQ | Director | 10 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 May 1994 | Active |
Cliftonville Road, Northampton, NN1 5BU | Director | 02 December 2003 | Active |
5 Highgrove, North Trade Road, Battle, TN33 0EL | Director | 15 November 1996 | Active |
33 Harman Drive, Hampstead, London, NW2 2ED | Director | 02 October 2002 | Active |
8 Amberley Close, Harpenden, AL5 4TX | Director | 11 November 1994 | Active |
Ms Hilary Margaretta Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | Edward Green And Co Ltd, Northampton, NN1 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Appoint person secretary company with name date. | Download |
2019-03-26 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type small. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type small. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.