UKBizDB.co.uk

GREENFIELDS (T) LIMITED

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

This company is commonly known as Greenfields (t) Limited. The company was founded 9 years ago and was given the registration number 09145738. The firm's registered office is in LONDON. You can find them at 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREENFIELDS (T) LIMITED
Company Number:09145738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor 7-10, Chandos Street, Cavendish Square, London, England, W1G 9DQ

Corporate Secretary05 February 2019Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director05 February 2019Active
5th Floor North Side, 7-10, Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director05 February 2019Active
7/10, Chandos Street, London, England, W1G 9DQ

Secretary24 July 2014Active
Hailstone House, Hailstone, Nr Cricklade, SN6 6JP

Director01 April 2016Active
7/10, Chandos Street, London, England, W1G 9DQ

Director24 July 2014Active

People with Significant Control

Nextenergy Solar Holdings Iii Limited
Notified on:07 May 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenfields (F) Limited
Notified on:06 November 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Dirom Courtenay Vyvyan-Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Hailstone House, Hailstone, Nr Cricklade, SN6 6JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Elizabeth Vyvyan-Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Hailstone House, Hailstone, Nr Cricklade, SN6 6JP
Nature of control:
  • Ownership of shares 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
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-08Accounts

Change account reference date company previous extended.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-25Address

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

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Address

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

Download

Copyright © 2024. All rights reserved.