Warning: file_put_contents(c/2667226a5293b61e95fe4855d30b2f40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Greenacre Cattery Limited, CO7 7XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENACRE CATTERY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carrington Road, Great Bromley, Colchester, Essex, CO7 7XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenacre Cattery, Carringtons Road, Great Bromley, Colchester, England, CO7 7XA

Director31 October 2021Active
Greenacre Cattery, Carringtons Road, Great Bromley, Colchester, England, CO7 7XA

Director31 October 2021Active
Carrington Road, Great Bromley, Colchester, United Kingdom, CO7 7XA

Director10 December 2010Active
Carrington Road, Great Bromley, Colchester, United Kingdom, CO7 7XA

Director10 December 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Address

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

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.