Warning: file_put_contents(c/3ba88698f0acba29f57716ea1ef2308c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Greenford Models Uk Ltd, DA16 3HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENFORD MODELS UK LTD

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

This company is commonly known as Greenford Models Uk Ltd. The company was founded 20 years ago and was given the registration number 04982985. The firm's registered office is in . You can find them at 93 Lovel Avenue, Welling, , . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:GREENFORD MODELS UK LTD
Company Number:04982985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:93 Lovel Avenue, Welling, DA16 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Lovel Avenue, Welling, DA16 3HS

Secretary31 December 2014Active
93 Lovel Avenue, Welling, DA16 3HS

Director03 December 2003Active
93 Lovel Avenue, Welling, DA16 3HS

Director17 May 2010Active
93 Lovel Avenue, Welling, DA16 3HS

Secretary03 December 2003Active
2 Brunswick Road, Bexlyheath, DA6 8EN

Secretary12 October 2007Active
93 Lovel Avenue, Welling, DA16 3HS

Secretary17 May 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary02 December 2003Active
2 Brunswick Road, Bexley Heath, DA6 8EN

Director03 December 2003Active
2 Brunswick Road, Bexlyheath, DA6 8EN

Director03 December 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director02 December 2003Active

People with Significant Control

Mr Ian Edward Ford
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:93 Lovel Avenue, DA16 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Officers

Termination secretary company with name termination date.

Download
2015-05-26Officers

Appoint person secretary company with name date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Change person secretary company with change date.

Download
2014-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.