UKBizDB.co.uk

GREENBOX WHOLESALE LIMITED

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

This company is commonly known as Greenbox Wholesale Limited. The company was founded 6 years ago and was given the registration number 11268234. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, North East Lincs. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GREENBOX WHOLESALE LIMITED
Company Number:11268234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, North East Lincs, United Kingdom, DN35 8JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director06 March 2024Active
107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director01 August 2020Active
107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director21 March 2018Active
36 High Street, Cleethorpes, United Kingdom, DN35 8JN

Director21 March 2018Active
107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director21 March 2018Active

People with Significant Control

Mr Kyle James Denman
Notified on:21 March 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mcquillan
Notified on:21 March 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Joseph Cannon
Notified on:21 March 2018
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:107 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Change of name

Certificate change of name company.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Address

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

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Address

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

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.