UKBizDB.co.uk

GREENGATE FURNITURE LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director05 January 1998Active
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG

Director-Active
Barn Cottage 5 Orchard Close, Cassington, Witney, OX8 1BU

Secretary17 April 1998Active
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG

Secretary01 December 2000Active
Moorgate Cottage, Frieth, Henley On Thames, RG9 6PS

Secretary-Active
Barn Cottage 5 Orchard Close, Cassington, Witney, OX8 1BU

Director17 April 1998Active
St Georges Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.