This company is commonly known as Greencombe Limited. The company was founded 57 years ago and was given the registration number 00882279. The firm's registered office is in WOLVERHAMPTON WV4 6BL STAFFS. You can find them at Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, . This company's SIC code is 41100 - Development of building projects.
Name | : | GREENCOMBE LIMITED |
---|---|---|
Company Number | : | 00882279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Knoll, Little Bridge Road, Bloxham, OX15 4PU | Secretary | 22 January 2001 | Active |
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL | Director | 14 October 2014 | Active |
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL | Director | 01 June 2017 | Active |
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL | Director | 14 October 2014 | Active |
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL | Director | 01 June 2017 | Active |
Downside 273 Penn Road, Wolverhampton, WV4 5QP | Secretary | - | Active |
Corner Croft St Michael Road, Penkridge, ST19 5AH | Director | - | Active |
Downside 273 Penn Road, Wolverhampton, WV4 5QP | Director | - | Active |
Mr Benjamin John Carroll | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Tudor House, Wolverhampton Wv4 6bl Staffs, WV4 6BL |
Nature of control | : |
|
Joanna Louise Eglington | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Tudor House, Wolverhampton Wv4 6bl Staffs, WV4 6BL |
Nature of control | : |
|
Mr Diana Carroll | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | Tudor House, Wolverhampton Wv4 6bl Staffs, WV4 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Capital | Capital allotment shares. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Incorporation | Memorandum articles. | Download |
2017-08-18 | Resolution | Resolution. | Download |
2017-07-11 | Resolution | Resolution. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.