UKBizDB.co.uk

GREENFIELD’S CORPORATION LIMITED

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

This company is commonly known as Greenfield’s Corporation Limited. The company was founded 8 years ago and was given the registration number 09784799. The firm's registered office is in CARDIFF. You can find them at 09784799: Companies House Default Address, , Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENFIELD’S CORPORATION LIMITED
Company Number:09784799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:09784799: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Granville Street, Ashton-Under-Lyne, England, OL6 6TS

Director04 April 2020Active
117, Stillwater Drive, Manchester, England, M11 4TG

Director01 January 2020Active
148, Palmerston Street, Manchester, England, M12 6AR

Director26 September 2019Active
Islington Wharf, 145 Great Ancoats Street, Manchester, England, M4 6DH

Director18 September 2015Active
Islington Wharf, 145 Great Ancoats Street, Manchester, England, M4 6DH

Director18 September 2015Active

People with Significant Control

Mr Artur Sebastian Synos
Notified on:01 March 2021
Status:Active
Date of birth:January 1983
Nationality:Polish
Country of residence:England
Address:28, Albert Gardens, Manchester, England, M40 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pawel Lajszczak
Notified on:01 February 2019
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:148, Palmerston Street, Manchester, England, M12 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Mitula
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:17 Milner Street Whitworth, Milner Street, Rochdale, England, OL12 8RQ
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-05-30Address

Change sail address company with old address new address.

Download
2021-05-30Address

Move registers to registered office company with new address.

Download
2021-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Address

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

Download
2021-04-03Officers

Termination director company with name termination date.

Download
2021-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Address

Move registers to sail company with new address.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.