UKBizDB.co.uk

GREENCLEAN LIMITED

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

This company is commonly known as Greenclean Limited. The company was founded 46 years ago and was given the registration number 01357609. The firm's registered office is in WALTHAM CROSS. You can find them at 25 Ashdown Crescent, Cheshunt, Waltham Cross, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:GREENCLEAN LIMITED
Company Number:01357609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:25 Ashdown Crescent, Cheshunt, Waltham Cross, England, EN8 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lee Road, Hoddesdon, United Kingdom, EN11 0NP

Director12 April 2019Active
7, Lee, Road, Hoddesdon, United Kingdom, EN11 0NP

Director12 April 2019Active
25, Ashdown Crescent, Cheshunt, United Kingdom, EN80 RS

Director21 March 2019Active
32 Philip Lane, London, N15 4JB

Secretary-Active
32 Philip Lane, London, N15 4JB

Director01 January 2003Active
32 Philip Lane, London, N15 4JB

Director-Active
32 Philip Lane, London, N15 4JB

Director-Active

People with Significant Control

Mr Simon Michael Ford
Notified on:07 June 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:7, Lee, Hoddesdon, United Kingdom, EN11 0NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bobbie Jade Ford
Notified on:29 May 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:7, Lee Road, Hoddesdon, United Kingdom, EN11 0NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Anthony Wilson
Notified on:21 February 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:25, Ashdown Crescent, Cheshunt, United Kingdom, EN80 RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon William Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:32 Philip Lane, N15 4JB
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 (7 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Address

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

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-03Address

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

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.