UKBizDB.co.uk

GREASEPAINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greasepaint Limited. The company was founded 8 years ago and was given the registration number 09728156. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREASEPAINT LIMITED
Company Number:09728156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director11 August 2015Active
38 Gilpin Avenue, London, England, SW14 8QY

Director11 August 2015Active
1 Holly Villas, Churchbury Lane, Enfield, England, EN1 3HL

Director11 August 2015Active

People with Significant Control

Dr Hannah Louise Cruttenden
Notified on:12 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Abigail Lucy Cruttenden
Notified on:12 August 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hal Dominic Bart Cruttenden
Notified on:12 August 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Hannah Louise Cruttenden
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:10 Albany Road, London, England, W13 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Abigail Lucy Cruttenden
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:38 Gilpin Avenue, London, England, SW14 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hal Dominic Bart Cruttenden
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:1 Holly Villas, Churchbury Lane, Enfield, England, EN1 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.