UKBizDB.co.uk

GREENCOMBE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Knoll, Little Bridge Road, Bloxham, OX15 4PU

Secretary22 January 2001Active
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL

Director14 October 2014Active
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL

Director01 June 2017Active
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL

Director14 October 2014Active
Tudor House, 37a Brimingham New Road, Wolverhampton Wv4 6bl Staffs, WV4 6BL

Director01 June 2017Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Capital

Capital allotment shares.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Incorporation

Memorandum articles.

Download
2017-08-18Resolution

Resolution.

Download
2017-07-11Resolution

Resolution.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.