UKBizDB.co.uk

GREENHILL CONSTRUCTION (DERBY) LIMITED

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

This company is commonly known as Greenhill Construction (derby) Limited. The company was founded 31 years ago and was given the registration number 02727892. The firm's registered office is in DERBY. You can find them at 611 Burton Road, Littleover, Derby, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GREENHILL CONSTRUCTION (DERBY) LIMITED
Company Number:02727892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:611 Burton Road, Littleover, Derby, DE23 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Alfred Street, Ripley, DE5 3LD

Director19 July 1994Active
611 Burton Road, Littleover, Derby, DE23 6EJ

Secretary01 August 2005Active
611 Burton Road, Littleover, Derby, DE23 6EJ

Secretary02 July 1992Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary01 July 1992Active
4 Bronte Place, Littleover, DE23 3EZ

Secretary19 July 1994Active
611 Burton Road, Littleover, Derby, DE23 6EJ

Director02 July 1992Active
611 Burton Road, Littleover, Derby, DE23 6EJ

Director02 July 1992Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director01 July 1992Active

People with Significant Control

Mrs Diane Marie Foy
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:611, Burton Road, Derby, United Kingdom, DE23 6EJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Diane Marie Foy
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:611, Burton Road, Derby, United Kingdom, DE23 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Melvyn John Foy
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:37, Alfred Street, Ripley, England, DE5 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvyn Foy
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:611 Burton Road, Derby, DE23 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Henry Foy
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:611, Burton Road, Derby, England, DE23 6EJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Henry Foy
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:611, Burton Road, Derby, England, DE23 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Henry Foy
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:611, Burton Road, Derby, England, DE23 6EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Henry Foy
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:611, Burton Road, Derby, England, DE23 6EJ
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.