UKBizDB.co.uk

GREENEST SOLUTIONS LIMITED

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

This company is commonly known as Greenest Solutions Limited. The company was founded 4 years ago and was given the registration number 12342316. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Tony Turner Accountants, Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENEST SOLUTIONS LIMITED
Company Number:12342316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tony Turner Accountants, Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE16 3DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stable Court Rokefield, Westcott Street, Westcott, Dorking, England, RH4 3NZ

Secretary27 November 2020Active
2 Stable Court Rokefield, Westcott Street, Westcott, Dorking, England, RH4 3NZ

Director26 March 2021Active
Tony Turner Accountants, Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3DS

Director03 December 2019Active
Tony Turner Accountants, Spencer House, Market Lane, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3DS

Director02 December 2019Active

People with Significant Control

Mr Malcolm Hugh Bradley
Notified on:16 April 2020
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:2 Stable Court Rokefield, Westcott Street, Dorking, England, RH4 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
James Michael Alder
Notified on:03 December 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Tony Turner Accountants, Spencer House, Market Lane, Newcastle Upon Tyne, United Kingdom, NE16 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Richard Turner
Notified on:02 December 2019
Status:Active
Date of birth:August 1953
Nationality:English
Country of residence:United Kingdom
Address:Tony Turner Accountants, Spencer House, Market Lane, Newcastle Upon Tyne, United Kingdom, NE16 3DS
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 (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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-04-01Address

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

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Officers

Appoint person secretary company with name date.

Download
2020-03-27Resolution

Resolution.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.