UKBizDB.co.uk

GREENDALE CARPETS AND FLOORINGS LIMITED

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

This company is commonly known as Greendale Carpets And Floorings Limited. The company was founded 42 years ago and was given the registration number 01569157. The firm's registered office is in HEREFORD. You can find them at Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GREENDALE CARPETS AND FLOORINGS LIMITED
Company Number:01569157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director31 August 2023Active
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director01 January 2017Active
Greendale House, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE

Director07 July 2019Active
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director06 March 2007Active
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director30 June 2022Active
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director26 May 2005Active
5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

Secretary31 August 1999Active
10 Townsend Close, Leominster, HR6 8QH

Secretary-Active
Grove Lodge, Wilton Grove, Taunton, TA1 4HA

Director-Active
5 Field Fare, Little Dewchurch, Hereford, HR2 6PU

Director06 April 2008Active
Orchard House, Veales Road, Kingsbridge, TQ7 1EX

Director-Active
Barton Rocks, Barton, Winscombe, BS25 1DU

Director-Active
Highfields 132 St Helens Down, Hastings, TN34 2AR

Director-Active
5 Wellswood Gardens, Rowlands Castle, PO9 6DN

Director24 November 1999Active
3 Stockwood Close, Blackburn, BB2 7QW

Director-Active
11 Lustrells Crescent, Saltdean, Brighton, BN2 8AR

Director-Active
Glenelle School Lane, Forest Row, RH18 5EB

Director25 February 1997Active
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director03 December 2007Active
9 Wood Drive, Chislehurst, BR7 5EU

Director25 March 1997Active
117 Leek Road, Stockton Brook, Stoke On Trent, ST9 9NJ

Director-Active
2 Merchants Place, Upper Brook Street, Winchester, SO23 8HW

Director08 May 1994Active
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE

Director26 February 1998Active
10 Townsend Close, Leominster, HR6 8QH

Director-Active
Pine Lodge 11 Ash Grove Close, Bodenham, Hereford, HR1 3LT

Director08 May 1994Active
20 Ballycraigy Road, Larne, BT40 2LE

Director07 September 1995Active
Flat D The Holmes, 20 Marine Parade, Penarth, CF64 3BE

Director-Active
11 Oxford Road, Canterbury, CT1 3QF

Director08 May 1994Active
Bicton Lane, Bicton, Shrewsbury, SY3 8EH

Director22 September 1993Active

People with Significant Control

Mr Eamonn Shaun Prescott
Notified on:10 March 2023
Status:Active
Date of birth:March 1969
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control as firm
Mr Gary Matthews
Notified on:06 September 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control
Mr Nicholas Warren Lang
Notified on:06 September 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control
Mr Nicholas Norman Walters
Notified on:06 September 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control
Mr Robert Graham Harding
Notified on:06 September 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control
Mr Michael Graham Demellow
Notified on:06 September 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control
Mr Garry Dell
Notified on:06 September 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:Greendale House, Whitestone, Hereford, HR1 3SE
Nature of control:
  • Significant influence or control

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 (6 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
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.