Warning: file_put_contents(c/83438de4a93a62b92d39824f9c4d71d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Greenbridge London Ltd, M24 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENBRIDGE LONDON LTD

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

This company is commonly known as Greenbridge London Ltd. The company was founded 4 years ago and was given the registration number 12109723. The firm's registered office is in MANCHESTER. You can find them at Brulimar House Jubilee Road, Middleton, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENBRIDGE LONDON LTD
Company Number:12109723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX

Director01 January 2024Active
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX

Director18 July 2019Active
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX

Director16 December 2019Active
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX

Director01 December 2021Active

People with Significant Control

Mr Asher Klyne
Notified on:01 December 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Manchester, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Andrew Harris
Notified on:16 December 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Manchester, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Morris Erlich
Notified on:18 July 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Manchester, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.