This company is commonly known as Greenacre Cattery Limited. The company was founded 13 years ago and was given the registration number 07466587. The firm's registered office is in COLCHESTER. You can find them at Carrington Road, Great Bromley, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREENACRE CATTERY LIMITED |
---|---|---|
Company Number | : | 07466587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrington Road, Great Bromley, Colchester, Essex, CO7 7XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenacre Cattery, Carringtons Road, Great Bromley, Colchester, England, CO7 7XA | Director | 31 October 2021 | Active |
Greenacre Cattery, Carringtons Road, Great Bromley, Colchester, England, CO7 7XA | Director | 31 October 2021 | Active |
Carrington Road, Great Bromley, Colchester, United Kingdom, CO7 7XA | Director | 10 December 2010 | Active |
Carrington Road, Great Bromley, Colchester, United Kingdom, CO7 7XA | Director | 10 December 2010 | Active |
Mr Kenneth William Zimmermann | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacre Cattery, Carringtons Road, Colchester, England, CO7 7XA |
Nature of control | : |
|
Mrs Faye Louise Zimmermann | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacre Cattery, Carringtons Road, Colchester, England, CO7 7XA |
Nature of control | : |
|
Mrs Elizabeth Kernutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenacre Cattery, Carrington Road, Colchester, United Kingdom, C07 7XA |
Nature of control | : |
|
Mr Ian Kernutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenacre Cattery, Carrington Road, Colchester, United Kingdom, C07 7XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.