This company is commonly known as Greenfields Garden Services Limited. The company was founded 28 years ago and was given the registration number 03175687. The firm's registered office is in GLOUCESTER. You can find them at 21 Highnam Business Centre, Highnam, Gloucester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GREENFIELDS GARDEN SERVICES LIMITED |
---|---|---|
Company Number | : | 03175687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kites Nest Yard, Kites Nest Lane, Churcham, Gloucester, England, GL2 8BL | Director | 01 April 2021 | Active |
21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN | Director | 01 April 2021 | Active |
Hornby Reas, Churcham, Gloucester, GL2 8BW | Secretary | 20 March 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 March 1996 | Active |
Merrydale, Lower Shapridge Mitcheldean, Gloucester, GL17 0ED | Director | 01 January 2001 | Active |
Hornby Reas, Churcham, Gloucester, GL2 8BW | Director | 20 March 1996 | Active |
Hornby Reas, Churcham, Gloucester, GL2 8BW | Director | 20 March 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 March 1996 | Active |
Mr William Matthew Graulich | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kites Nest Yard, Kites Nest Lane, Gloucester, England, GL2 8BL |
Nature of control | : |
|
Mrs Demelza Kathryn Graulich | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kites Nest Yard, Kites Nest Lane, Gloucester, England, GL2 8BL |
Nature of control | : |
|
Mr Christopher Gareth Snell | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 21 Highnam Business Centre, Gloucester, GL2 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Capital | Capital cancellation shares. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.