This company is commonly known as Greenbloc Limited. The company was founded 23 years ago and was given the registration number 04104862. The firm's registered office is in IPSWICH. You can find them at The Grove, Creeting St. Peter, Ipswich, . This company's SIC code is 99999 - Dormant Company.
Name | : | GREENBLOC LIMITED |
---|---|---|
Company Number | : | 04104862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG | Director | 12 May 2018 | Active |
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG | Director | 12 May 2018 | Active |
Hawthorns, Hadleigh Road, Holton St. Mary, Ipswich, CO7 6NL | Secretary | 09 November 2000 | Active |
The Old Vicarage, Sutton, Woodbridge, IP12 3DT | Secretary | 18 August 2005 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 09 November 2000 | Active |
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG | Director | 18 December 2017 | Active |
Heath Farm, Long Road East, Dedham, CO7 6BW | Director | 09 November 2000 | Active |
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG | Director | 18 December 2017 | Active |
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG | Director | 12 May 2018 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 09 November 2000 | Active |
Sigmaroc Plc | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-9, Swallow Street, London, England, W1B 4DE |
Nature of control | : |
|
Mr Mark Hamilton Jardine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-9, Swallow Street, London, England, W1B 4DE |
Nature of control | : |
|
Poundfield Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Other | Legacy. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.