Warning: file_put_contents(c/2435ff61bb5ea0c9e3b87a644548ab89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Greenfingers In Bristol Limited, BS1 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENFINGERS IN BRISTOL LIMITED

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

This company is commonly known as Greenfingers In Bristol Limited. The company was founded 10 years ago and was given the registration number 09077430. The firm's registered office is in BRISTOL. You can find them at 2nd Floor, 40 Queen Square, Bristol, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GREENFINGERS IN BRISTOL LIMITED
Company Number:09077430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 2014
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:2nd Floor, 40 Queen Square, Bristol, BS1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood House, Norman Road, Saltford, Bristol, England, BS31 3BQ

Director09 June 2014Active
Beechwood House, Norman Road, Saltfor, Bristol, England, BS31 3BQ

Director09 June 2014Active
9, Uplands Road, Saltford, Bristol, England, BS31 3JQ

Director01 February 2016Active

People with Significant Control

Mrs Kirstie Bowerman
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:12, Whiteladies Road, Bristol, United Kingdom, BS8 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Bowernam
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:12, Whiteladies Road, Bristol, England, BS8 1PD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-20Address

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

Download
2017-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-15Resolution

Resolution.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Accounts

Change account reference date company previous extended.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Officers

Appoint person director company with name date.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Address

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

Download
2016-01-20Address

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

Download
2015-06-15Capital

Capital allotment shares.

Download
2015-04-21Accounts

Change account reference date company current shortened.

Download
2015-03-28Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.