UKBizDB.co.uk

GREENEARTH CLEANING EUROPE LIMITED

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

This company is commonly known as Greenearth Cleaning Europe Limited. The company was founded 116 years ago and was given the registration number 00096831. The firm's registered office is in RUNCORN. You can find them at Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREENEARTH CLEANING EUROPE LIMITED
Company Number:00096831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1908
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Secretary10 August 1995Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director31 December 2018Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director31 May 1997Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director28 December 2007Active
65 Ludlow Close, Willsbridge, Bristol, BS15 6EB

Secretary-Active
1 Brooklands Drive, Liverpool, L31 3HN

Director31 December 1998Active
20 Kammond Avenue, Seaford, Brighton, BN25 3JL

Director-Active
8 Falkirk Avenue, Widnes, WA8 9DX

Director14 October 2002Active
5 Parkside, Gerrards Cross, SL9 8LD

Director31 August 2007Active
Coldharbour Park, Hundred Acre Lane, Wivelsfield Green, RH17 5SH

Director-Active
11 School Road, Frampton Cotterell, Bristol, BS17 2DB

Director-Active
Dunrobin Feather Lane, Heswall, Wirral, L60 4RL

Director-Active
28 Bryncyn, Cardiff, CF2 7BH

Director15 March 1993Active
The Anchorage Water Street, East Harptree, Bristol, BS18 6AD

Director-Active
91 The Ridgeway Woodingdean, Brighton, BH2 6PS

Director-Active
Carlton No 50, Burford Road, Witney, OX28 6DR

Director01 December 2006Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director24 June 2008Active
11 Chads Green, Wybunbury, Nantwich, CW5 7NL

Director02 June 2003Active
20 Glendyke Road, Calderstones, Liverpool, L18 6JR

Director30 April 2002Active
West End House 9 West End, South Cave, Brough, HU15 2EX

Director31 May 1997Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director04 January 2017Active
52 Lavender Close, Thornbury, Bristol, BS12 1UL

Director-Active
13 Moorhouse Road, London, W2 5DH

Director31 July 2007Active
25a Westbourne Road, Birkdale, Southport, PR8 2HZ

Director10 August 1995Active
43 Cleveland Road, Brighton, BN1 6FG

Director15 March 1993Active
4 Sheridan Place, Winwick, Warrington, WA2 8XG

Director18 August 2006Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director18 August 2006Active
54 Dunbar Crescent, Hillside, Southport, PR8 3AB

Director25 November 2002Active
Stratton House, Southside, Kilham, Driffield, YO25 4ST

Director-Active

People with Significant Control

Johnson Service Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnson House, Abbots Park, Preston Brook, United Kingdom, WA7 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-07-28Accounts

Accounts with accounts type dormant.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.