This company is commonly known as Greengate Furniture Limited. The company was founded 48 years ago and was given the registration number 01233147. The firm's registered office is in HIGH WYCOMBE. You can find them at St Georges Works Coronation Road, Cressex Business Park, High Wycombe, Bucks. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | GREENGATE FURNITURE LIMITED |
---|---|---|
Company Number | : | 01233147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1975 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges Works Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG | Director | - | Active |
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG | Director | 05 January 1998 | Active |
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG | Director | - | Active |
Barn Cottage 5 Orchard Close, Cassington, Witney, OX8 1BU | Secretary | 17 April 1998 | Active |
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG | Secretary | 01 December 2000 | Active |
Moorgate Cottage, Frieth, Henley On Thames, RG9 6PS | Secretary | - | Active |
Barn Cottage 5 Orchard Close, Cassington, Witney, OX8 1BU | Director | 17 April 1998 | Active |
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG | Director | - | Active |
Mr Richard Julian Hearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges Works, Coronation Road, High Wycombe, England, HP12 3GG |
Nature of control | : |
|
Mr. Peter Jonathan Hearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's Works, Coronation Road, High Wycombe, England, HP12 3GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.