UKBizDB.co.uk

GREENHATCH (DESIGN & DEVELOPMENT MAPPING) LIMITED

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

This company is commonly known as Greenhatch (design & Development Mapping) Limited. The company was founded 36 years ago and was given the registration number 02211576. The firm's registered office is in DERBY. You can find them at Rowan House, Duffield Road Little Eaton, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENHATCH (DESIGN & DEVELOPMENT MAPPING) LIMITED
Company Number:02211576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rowan House, Duffield Road Little Eaton, Derby, Derbyshire, DE21 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundhay 91 Egginton Road, Etwall, Derby, DE65 6NP

Director-Active
8 Wood Lane Woodside, Morley, Ilkeston, DE7 6DQ

Secretary07 June 1994Active
Church View House, The Glebe, Catton Lane, Rosliston, England, DE12 8JQ

Secretary27 April 1996Active
Roundhay 91 Egginton Road, Etwall, Derby, DE65 6NP

Secretary-Active
11 Church Lane, Osgathorpe, Loughborough, LE12 9SY

Director14 October 1998Active
10 Castle Rock Drive, Coalville, LE67 4SD

Director14 October 1998Active
8 Wood Lane Woodside, Morley, Ilkeston, DE7 6DQ

Director-Active
2 Mount Pleasant Drive, Belper, DE56 2TH

Director-Active
14 Jubilee Park, Woodville, Swadlincote, DE11 7NZ

Director-Active
Border House, Belper Road, Bargate, Belper, DE56 0SU

Director-Active
12 Short Street, Belper, DE56 1JU

Director-Active

People with Significant Control

Rowan House Holdings Ltd
Notified on:11 July 2017
Status:Active
Country of residence:England
Address:Rowan House, Duffield Road, Little Eaton, England, DE21 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Verdesco Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rowan House, Duffield Road, Little Eaton, England, DE21 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.