This company is commonly known as Greenbank Engineering Services Ltd.. The company was founded 24 years ago and was given the registration number 03785398. The firm's registered office is in WOODVILLE, SWADLINCOTE. You can find them at Administrative Offices, Hartshorne Road, Woodville, Swadlincote, Derbyshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.
Name | : | GREENBANK ENGINEERING SERVICES LTD. |
---|---|---|
Company Number | : | 03785398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Administrative Offices, Hartshorne Road, Woodville, Swadlincote, Derbyshire, DE11 7GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, United Kingdom, DE11 7GT | Secretary | 14 December 2014 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, England, DE11 7GT | Secretary | 29 January 2024 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, United Kingdom, DE11 7GT | Director | 18 January 2000 | Active |
35 Greenway Drive, Littleover, DE23 4YN | Secretary | 18 January 2000 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, United Kingdom, DE11 7GT | Secretary | 21 January 2021 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, DE11 7GT | Secretary | 31 May 2002 | Active |
Springbank Cott 6 Hindersitch Lane, Whatstandwell, Matlock, DE4 5EF | Secretary | 24 September 1999 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, England, DE11 7GT | Secretary | 25 April 2023 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 09 June 1999 | Active |
7043 Clubview Drive, Bridgeville, Usa, | Director | 18 January 2000 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, DE11 7GT | Director | 03 February 2002 | Active |
Willand Close, Busker Lane Skelmanthorpe, Huddersfield, HD8 9EP | Director | 18 January 2000 | Active |
Spring Bank Cott 6 Hindersitch Lane, Whatstandwell, Matlock, DE4 5EF | Director | 24 September 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 09 June 1999 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, DE11 7GT | Director | 01 October 2003 | Active |
Administrative Offices, Hartshorne Road, Woodville, Swadlincote, DE11 7GT | Director | 18 January 2000 | Active |
The Greenbank Group Uk Holdings Ltd | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Administrative Offices, Hartshorne Road, Swadlincote, England, DE11 7GT |
Nature of control | : |
|
The Greenbank Group Uk Ltd | ||
Notified on | : | 15 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Administrative Offices, Hartshorne Road, Swadlincote, England, DE11 7GT |
Nature of control | : |
|
Mr Charles Richard Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Administrative Offices, Hartshorne Road, Swadlincote, England, DE11 7GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Officers | Appoint person secretary company with name date. | Download |
2024-01-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Officers | Appoint person secretary company with name date. | Download |
2020-12-07 | Accounts | Change account reference date company current shortened. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.