UKBizDB.co.uk

GREENHILL INDUSTRIES LIMITED

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

This company is commonly known as Greenhill Industries Limited. The company was founded 9 years ago and was given the registration number 09251855. The firm's registered office is in ELLESMERE PORT. You can find them at Ellesmere Port Scania, North Road, Ellesmere Port, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENHILL INDUSTRIES LIMITED
Company Number:09251855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ellesmere Port Scania, North Road, Ellesmere Port, CH65 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
195 Chatsworth Road, Chesterfield,, Chatsworth Road, Chesterfield, England, S40 2BA

Director03 March 2023Active
The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield, England, S41 9ED

Director29 January 2015Active
3rd Floor Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director07 October 2014Active
3rd Floor Horton House, Exchange Flags, Liverpool, United Kingdom,

Corporate Director07 October 2014Active

People with Significant Control

Mrs Anne Susan Dykes
Notified on:30 September 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Ellsemere Port Scania, North Road, Ellesmere Port, England, CH65 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Grant Dykes
Notified on:01 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield, England, S41 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Address

Change registered office address company with date old address new address.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-17Capital

Capital variation of rights attached to shares.

Download
2020-10-17Capital

Capital name of class of shares.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.