UKBizDB.co.uk

GREENCROFT EXECUTIVE LTD

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

This company is commonly known as Greencroft Executive Ltd. The company was founded 8 years ago and was given the registration number 09711961. The firm's registered office is in FELTHAM. You can find them at 4 Spinney Drive, , Feltham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:GREENCROFT EXECUTIVE LTD
Company Number:09711961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:4 Spinney Drive, Feltham, United Kingdom, TW14 8PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director27 August 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
4 Torrington Drive, Harrow, United Kingdom, HA2 8NF

Director11 October 2018Active
45 Coniston Close, Rugby, United Kingdom, CV21 1LE

Director17 September 2019Active
2, Sale Road, Manchester, United Kingdom, M23 0DF

Director15 September 2015Active
Flat 6, Sandgate House, Queens Walk, London, United Kingdom, W5 1TN

Director11 March 2019Active
10 Charles Street, Largs, Scotland, KA30 8HJ

Director06 October 2017Active
4 Spinney Drive, Feltham, England, TW14 8PN

Director24 September 2020Active
1, Glyn Teg, Merthyr Tudful, United Kingdom, CF47 0JE

Director02 November 2015Active
18 Delta Grove, Northolt, United Kingdom, UB5 6DX

Director01 June 2020Active
1, Waterside Drive, Mountsorrel, Loughborough, United Kingdom, LE12 7AY

Director02 February 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bejan Mirzoi
Notified on:24 September 2020
Status:Active
Date of birth:September 2000
Nationality:Bulgarian
Country of residence:England
Address:4 Spinney Drive, Feltham, England, TW14 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:27 August 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Aarti Thakur
Notified on:01 June 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:18 Delta Grove, Northolt, United Kingdom, UB5 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarlota Fifikova
Notified on:17 September 2019
Status:Active
Date of birth:April 1998
Nationality:Slovak
Country of residence:United Kingdom
Address:45 Coniston Close, Rugby, United Kingdom, CV21 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ondrej Hubert
Notified on:11 March 2019
Status:Active
Date of birth:December 1991
Nationality:Czech
Country of residence:United Kingdom
Address:Flat 6, Sandgate House, Queens Walk, London, United Kingdom, W5 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicu Facaoaru
Notified on:11 October 2018
Status:Active
Date of birth:October 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:4 Torrington Drive, Harrow, United Kingdom, HA2 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Alastair Mills
Notified on:06 October 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:Scotland
Address:10 Charles Street, Largs, Scotland, KA30 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Watkins
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Waterside Drive, Loughborough, United Kingdom, LE12 7AY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-03Dissolution

Dissolution application strike off company.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Address

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

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.