UKBizDB.co.uk

GREENFIELD ENGINEERING (SHEET METAL) LIMITED

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

This company is commonly known as Greenfield Engineering (sheet Metal) Limited. The company was founded 25 years ago and was given the registration number 03688968. The firm's registered office is in DEVON. You can find them at 69 High Street, Bideford, Devon, . This company's SIC code is 25620 - Machining.

Company Information

Name:GREENFIELD ENGINEERING (SHEET METAL) LIMITED
Company Number:03688968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:69 High Street, Bideford, Devon, EX39 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 High Street, Bideford, England, EX39 2AT

Director01 January 2007Active
69 High Street, Bideford, England, EX39 2AT

Director24 December 1998Active
69 High Street, Bideford, England, EX39 2AT

Director01 January 2007Active
69 High Street, Bideford, England, EX39 2AT

Director02 January 2017Active
Penhallow Manor, Altarnun, Launceston, PL15 7SJ

Secretary24 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 December 1998Active
Linfield House, Holcombe Rogus, Wellington, TA21 0PD

Director01 May 2001Active

People with Significant Control

Gfe Holdings Ltd
Notified on:20 July 2022
Status:Active
Country of residence:England
Address:69, High Street, Bideford, England, EX39 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Edward Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:69, High Street, Bideford, England, EX39 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Diane Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:69, High Street, Bideford, England, EX39 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.