UKBizDB.co.uk

GREENBASE GROUNDWORKS AND CONSTRUCTION LTD

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

This company is commonly known as Greenbase Groundworks And Construction Ltd. The company was founded 23 years ago and was given the registration number 04137844. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:GREENBASE GROUNDWORKS AND CONSTRUCTION LTD
Company Number:04137844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Chiltern Road Business Park, Chiltern Road, Prestbury, Cheltenham, England, GL52 5JS

Secretary10 February 2005Active
Unit 2, Chiltern Road Business Park, Chiltern Road, Prestbury, Cheltenham, England, GL52 5JS

Director09 January 2001Active
Unit 2 Chiltern Road Buisness Park, Chiltern Road, Prestbury, Cheltenham, England, GL52 5JS

Director24 March 2004Active
2 Bouncers Lane, Prestbury, Cheltenham, GL52 5JF

Secretary09 January 2001Active
27 Harvesters View, Cheltenham, GL52 7WD

Secretary17 October 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary09 January 2001Active
131 Golden Vale, Churchdown, Gloucester, GL3 2LX

Director09 January 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director09 January 2001Active

People with Significant Control

Mr Mark Norman Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:The Dingle, Blacksmiths Lane, Cheltenham, United Kingdom, GL52 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Godward
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:The Dingle, Blacksmiths Lane, Cheltenham, United Kingdom, GL52 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-29Gazette

Gazette dissolved liquidation.

Download
2021-06-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation disclaimer notice.

Download
2019-12-13Address

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

Download
2019-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-12Resolution

Resolution.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person secretary company with change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Change of name

Certificate change of name company.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Address

Change registered office address company with date old address.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.