UKBizDB.co.uk

GREENFIELD ENGINEERING GROUP LIMITED

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

This company is commonly known as Greenfield Engineering Group Limited. The company was founded 29 years ago and was given the registration number 02956816. The firm's registered office is in BERKSHIRE. You can find them at 8 Ashton Place, Maidenhead, Berkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENFIELD ENGINEERING GROUP LIMITED
Company Number:02956816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Ashton Place, Maidenhead, Berkshire, SL6 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ashton Place, Maidenhead, SL6 4TA

Secretary12 February 2002Active
17, Bovingdon Heights, Marlow, England, SL7 2JR

Director03 August 2009Active
8 Ashton Place, Maidenhead, SL6 4TA

Director09 August 1994Active
24 Lexham Gardens, London, W8 5JF

Secretary09 August 1994Active
22 Farm Road, Frimley, GU16 5TE

Secretary09 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 1994Active
24 Lexham Gardens, London, W8 5JF

Director09 August 1994Active
22 Farm Road, Frimley, GU16 5TE

Director09 May 1995Active
Datchets Church Hill, Merstham, Redhill, RH1 3BL

Director12 February 2002Active
The Old Post Office, School Lane, Stadhampton, Oxford, England, OX44 7TR

Director14 January 2016Active

People with Significant Control

Mr Michael Edward Mellors
Notified on:07 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:59, Chapel Street, Marlow, England, SL7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Edward Michael Jones
Notified on:07 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:17, Bovingdon Heights, Marlow, England, SL7 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-17Accounts

Change account reference date company current extended.

Download
2016-09-17Officers

Change person director company with change date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2015-08-20Accounts

Accounts with accounts type total exemption full.

Download
2015-08-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.