This company is commonly known as Green Insulation Uk Ltd. The company was founded 31 years ago and was given the registration number 02821502. The firm's registered office is in KNUTSFORD. You can find them at Bollin House Blakeley Lane, Mobberley, Knutsford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GREEN INSULATION UK LTD |
---|---|---|
Company Number | : | 02821502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bollin House Blakeley Lane, Mobberley, Knutsford, England, WA16 7LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bollin House, Blakeley Lane, Mobberley, Knutsford, England, WA16 7LX | Director | 28 November 2022 | Active |
Bollin House, Blakeley Lane, Mobberley, Knutsford, England, WA16 7LX | Director | 28 November 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 May 1993 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Secretary | 25 May 1993 | Active |
Clay Lane Farm, Clay Lane, Mobberley, Knutsford, England, WA16 7BH | Director | 08 September 2017 | Active |
8, Eastway, Sale, United Kingdom, M33 4DX | Director | 25 May 1993 | Active |
25, Springwood Avenue, Knutsford, England, WA16 8JA | Director | 20 December 2017 | Active |
8 Eastway, Sale, United Kingdom, M33 4DX | Director | 25 May 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 May 1993 | Active |
Mr Christopher Glover | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bollin House, Blakeley Lane, Knutsford, England, WA16 7LX |
Nature of control | : |
|
Mr Oliver Northover | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bollin House, Blakeley Lane, Knutsford, England, WA16 7LX |
Nature of control | : |
|
Mr Christopher Glover | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Mr Richard Northover | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 8 Eastway, Sale, United Kingdom, M33 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Resolution | Resolution. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Resolution | Resolution. | Download |
2017-09-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.