UKBizDB.co.uk

GREENCO PAK HOLDINGS LTD

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

This company is commonly known as Greenco Pak Holdings Ltd. The company was founded 6 years ago and was given the registration number 11155573. The firm's registered office is in LEEDS. You can find them at 17 Broadlea Avenue, , Leeds, West Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GREENCO PAK HOLDINGS LTD
Company Number:11155573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 43210 - Electrical installation
  • 45200 - Maintenance and repair of motor vehicles
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:17 Broadlea Avenue, Leeds, West Yorkshire, United Kingdom, LS13 2TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Broadlea Avenue, Leeds, United Kingdom, LS13 2TA

Secretary17 January 2018Active
17, Broadlea Avenue, Leeds, United Kingdom, LS13 2TA

Director17 January 2018Active
17, Broadlea Avenue, Leeds, England, LS13 2TA

Director17 November 2019Active
17, Broadlea Avenue, Leeds, United Kingdom, LS13 2TA

Director06 April 2018Active
17, Broadlea Avenue, Leeds, England, LS13 2TA

Director17 November 2019Active

People with Significant Control

Mr Pearson Dzimiri
Notified on:29 April 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:17, Broadlea Avenue, Leeds, United Kingdom, LS13 2TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-11-17Officers

Appoint person director company with name date.

Download
2019-11-17Officers

Appoint person director company with name date.

Download
2019-11-17Officers

Termination secretary company with name termination date.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-09Resolution

Resolution.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.