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.
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 | : |
|
Registered Address | : | 25 Ashdown Crescent, Cheshunt, Waltham Cross, England, EN8 0RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Lee Road, Hoddesdon, United Kingdom, EN11 0NP | Director | 12 April 2019 | Active |
7, Lee, Road, Hoddesdon, United Kingdom, EN11 0NP | Director | 12 April 2019 | Active |
25, Ashdown Crescent, Cheshunt, United Kingdom, EN80 RS | Director | 21 March 2019 | Active |
32 Philip Lane, London, N15 4JB | Secretary | - | Active |
32 Philip Lane, London, N15 4JB | Director | 01 January 2003 | Active |
32 Philip Lane, London, N15 4JB | Director | - | Active |
32 Philip Lane, London, N15 4JB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.