UKBizDB.co.uk

GREENBANK TECHNOLOGY LIMITED

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

This company is commonly known as Greenbank Technology Limited. The company was founded 33 years ago and was given the registration number 02566319. The firm's registered office is in BLACKBURN. You can find them at Unit 1 Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:GREENBANK TECHNOLOGY LIMITED
Company Number:02566319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:Unit 1 Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England, BB1 5QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Secretary10 July 2023Active
3105 Cobblestone Court, Cedar Fall, 50613, United States,

Director29 August 2008Active
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director03 April 2019Active
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB

Secretary21 September 2010Active
Beechcroft, 108 Hollins Lane, Accrington, BB5 2JS

Secretary01 November 2001Active
Westleigh 22 Merlin Road, Blackburn, BB2 7BA

Secretary01 January 1999Active
12 Deepdale Avenue, Poulton Le Fylde, FY6 7NS

Secretary-Active
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Secretary19 April 2018Active
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director03 April 2017Active
531a Livesey Branch Road, Blackburn, BB2 5DF

Director01 February 2001Active
Beechcroft, 108 Hollins Lane, Accrington, BB5 2JS

Director01 February 2001Active
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB

Director03 April 2017Active
Walton Laithe House, Bolton By Bowland Road, Gisburn, Clitheroe, United Kingdom, BB7 4LR

Director01 February 2001Active
4 Hogan Drive, Strathaven, ML10 6EP

Director29 August 2008Active
5 Billinge Avenue, Blackburn, BB2 6SD

Director-Active
5 Billinge Avenue, Blackburn, BB2 6SD

Director-Active
20 Somerset Avenue, Clitheroe, BB7 2BE

Director01 March 1997Active
12 Deepdale Avenue, Poulton Le Fylde, FY6 7NS

Director-Active
Rushcott Barn, Venns Green, Hereford, HR1 3DD

Director11 February 2001Active
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB

Director03 April 2017Active
4 Fairford Close, Shirley, Croydon, CR0 7SS

Director01 March 1997Active
1 Frenchies View, Denmead, Waterlooville, PO7 6SH

Director01 April 2009Active
1 Frenchies View, Denmead, Waterlooville, PO7 6SH

Director15 March 2004Active
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director14 January 2018Active
96 Pimlico Road, Clitheroe, BB7 4PT

Director01 February 2001Active

People with Significant Control

Jenbest Ltd
Notified on:26 December 2021
Status:Active
Country of residence:England
Address:29 Shield Drive, Shield Drive, Worsley, Manchester, England, M28 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Uk Cfc2 Ltd
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:125 Wood Street, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
California Pellet Mills
Notified on:30 September 2016
Status:Active
Country of residence:United States
Address:2975, Airline Circle, Waterloo, United States,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.