UKBizDB.co.uk

GREENHOPE RECYCLING AND WASTE SERVICES LIMITED

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

This company is commonly known as Greenhope Recycling And Waste Services Limited. The company was founded 19 years ago and was given the registration number 05393609. The firm's registered office is in WILMSLOW. You can find them at Unit 3 The Colony, Altrincham Road, Wilmslow, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GREENHOPE RECYCLING AND WASTE SERVICES LIMITED
Company Number:05393609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit 3 The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Park Farm Road, Foxhills Industrial Estate, Scunthorpe, United Kingdom, DN15 8QP

Director10 October 2022Active
10, Brentwood Road, Swinton, Manchester, M27 0EE

Secretary21 March 2005Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary15 March 2005Active
31 Buxton Road, Stockport, SK2 6LS

Director15 March 2005Active
Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director21 July 2020Active
10, Brentwood Road, Swinton, Manchester, M27 0EE

Director21 March 2005Active
10 Brentwood Road, Swinton, Manchester, M27 0EE

Director21 March 2005Active

People with Significant Control

Mr Benjamin John Turner
Notified on:10 October 2022
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Park Farm Road, Scunthorpe, United Kingdom, DN15 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seth Financial Holdings Limited
Notified on:21 July 2020
Status:Active
Country of residence:England
Address:C/O Ascendis Unit 3 Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Hope
Notified on:15 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:9, Hardy Grove, Manchester, England, M27 0DA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-02-15Address

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

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-08-20Accounts

Change account reference date company current extended.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-28Address

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

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.