UKBizDB.co.uk

GREEN ROOM FABRICATION LTD

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

This company is commonly known as Green Room Fabrication Ltd. The company was founded 3 years ago and was given the registration number 12802353. The firm's registered office is in WOKINGHAM. You can find them at Unit 16 The Business Centre,, Molly Millars Lane, Wokingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GREEN ROOM FABRICATION LTD
Company Number:12802353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 16 The Business Centre,, Molly Millars Lane, Wokingham, England, RG41 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Station Industrial Estate, Oxford Road, Wokingham, England, RG41 2YQ

Director10 August 2020Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director10 August 2020Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director10 August 2020Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director10 August 2020Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director10 August 2020Active

People with Significant Control

Mr Luke Kieran Smith
Notified on:01 December 2022
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 7, Station Industrial Estate, Wokingham, England, RG41 2YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rsr Sports Holding Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Luckshire Holdings Ltd
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:Unit 16, The Business Centre,, Wokingham, England, RG41 2QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rsr Sports Limited
Notified on:10 August 2020
Status:Active
Country of residence:United Kingdom
Address:Ep, Easthampstead Park School, Bracknell, United Kingdom, RG12 8FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Address

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

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-07-05Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.