UKBizDB.co.uk

GREENBANK RENTAL SERVICES LTD

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

This company is commonly known as Greenbank Rental Services Ltd. The company was founded 17 years ago and was given the registration number 06217695. The firm's registered office is in LIVERPOOL. You can find them at Seymour Chambers, 92 London Rd, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREENBANK RENTAL SERVICES LTD
Company Number:06217695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Seymour Chambers, 92 London Rd, Liverpool, L3 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director06 October 2016Active
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director06 October 2016Active
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director18 April 2007Active
Paxhill House, Whitelleys Lane, Lathom, United Kingdom, L40 6HE

Secretary18 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 April 2007Active
Paxhill House, Whitelleys Lane, Lathom, United Kingdom, L40 6HE

Director18 April 2007Active
Swinside, Formby Lane, Aughton, Ormskirk, England, L39 7HG

Director06 October 2016Active
Tall Pines, 198a Prescot Road, Ormskirk, United Kingdom, L39 5AG

Director18 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 April 2007Active

People with Significant Control

Miss Gemma Jeneen Mclaren
Notified on:06 October 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:Seymour Chambers, Liverpool, L3 5NW
Nature of control:
  • Significant influence or control
Mr Derek Neil Watson
Notified on:06 October 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Nicola Mooney
Notified on:06 October 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Hughes
Notified on:06 October 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.