UKBizDB.co.uk

GREENAN BLUEAYE LIMITED

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

This company is commonly known as Greenan Blueaye Limited. The company was founded 13 years ago and was given the registration number 07322537. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GREENAN BLUEAYE LIMITED
Company Number:07322537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SG

Director02 July 2021Active
Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SG

Director29 July 2021Active
Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director22 July 2010Active
Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director22 July 2010Active

People with Significant Control

Vaulkhard Group Limited
Notified on:02 July 2021
Status:Active
Country of residence:United Kingdom
Address:Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Cameron
Notified on:01 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jonathan Stone
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN
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 (6 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
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Change account reference date company current shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-07Address

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

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.