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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Secretary | 10 July 2023 | Active |
3105 Cobblestone Court, Cedar Fall, 50613, United States, | Director | 29 August 2008 | Active |
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Director | 03 April 2019 | Active |
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB | Secretary | 21 September 2010 | Active |
Beechcroft, 108 Hollins Lane, Accrington, BB5 2JS | Secretary | 01 November 2001 | Active |
Westleigh 22 Merlin Road, Blackburn, BB2 7BA | Secretary | 01 January 1999 | Active |
12 Deepdale Avenue, Poulton Le Fylde, FY6 7NS | Secretary | - | Active |
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Secretary | 19 April 2018 | Active |
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Director | 03 April 2017 | Active |
531a Livesey Branch Road, Blackburn, BB2 5DF | Director | 01 February 2001 | Active |
Beechcroft, 108 Hollins Lane, Accrington, BB5 2JS | Director | 01 February 2001 | Active |
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB | Director | 03 April 2017 | Active |
Walton Laithe House, Bolton By Bowland Road, Gisburn, Clitheroe, United Kingdom, BB7 4LR | Director | 01 February 2001 | Active |
4 Hogan Drive, Strathaven, ML10 6EP | Director | 29 August 2008 | Active |
5 Billinge Avenue, Blackburn, BB2 6SD | Director | - | Active |
5 Billinge Avenue, Blackburn, BB2 6SD | Director | - | Active |
20 Somerset Avenue, Clitheroe, BB7 2BE | Director | 01 March 1997 | Active |
12 Deepdale Avenue, Poulton Le Fylde, FY6 7NS | Director | - | Active |
Rushcott Barn, Venns Green, Hereford, HR1 3DD | Director | 11 February 2001 | Active |
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB | Director | 03 April 2017 | Active |
4 Fairford Close, Shirley, Croydon, CR0 7SS | Director | 01 March 1997 | Active |
1 Frenchies View, Denmead, Waterlooville, PO7 6SH | Director | 01 April 2009 | Active |
1 Frenchies View, Denmead, Waterlooville, PO7 6SH | Director | 15 March 2004 | Active |
Unit 1, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Director | 14 January 2018 | Active |
96 Pimlico Road, Clitheroe, BB7 4PT | Director | 01 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.