This company is commonly known as Greencroft Milk Supplies Limited. The company was founded 30 years ago and was given the registration number 02929752. The firm's registered office is in MIDDLESBROUGH. You can find them at Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, Cleveland. This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | GREENCROFT MILK SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02929752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1994 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, Cleveland, TS3 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, England, TS3 8BL | Secretary | 04 February 2008 | Active |
Greencroft Milk Supplies, Telford Road, Middlesbrough, United Kingdom, TS3 8BL | Director | 19 May 2023 | Active |
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, United Kingdom, TS3 8BL | Director | 12 June 2020 | Active |
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, England, TS3 8BL | Director | 27 May 1994 | Active |
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL | Director | 06 October 2017 | Active |
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL | Director | 06 October 2017 | Active |
14 Churchill Close, Shotley Bridge, Consett, DH8 0EU | Secretary | 27 May 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 May 1994 | Active |
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, England, TS3 8BL | Director | 15 February 2012 | Active |
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL | Director | 01 April 2016 | Active |
22 Goodwood Close, Derwent Brae Shotley Bridge, Consett, DH8 0UF | Director | 27 May 1994 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 05 December 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 May 1994 | Active |
Janice Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL |
Nature of control | : |
|
Mr Derek Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.