UKBizDB.co.uk

GREENHOUS COMMERCIALS LIMITED

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

This company is commonly known as Greenhous Commercials Limited. The company was founded 67 years ago and was given the registration number 00585131. The firm's registered office is in TELFORD. You can find them at Greenhous Village, Osbaston, Telford, Shropshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREENHOUS COMMERCIALS LIMITED
Company Number:00585131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1957
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Greenhous Village, Osbaston, Telford, Shropshire, England, TF6 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Secretary18 January 2006Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director21 December 2004Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director18 January 2006Active
Little Ness Farm, Little Ness, Shrewsbury, SY4 2LG

Secretary21 December 2004Active
Little Ness Farm, Little Ness, Shrewsbury, SY4 2LG

Secretary-Active
The Wood, All Stretton, Church Stretton, SY6 6JN

Secretary24 July 1998Active
Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director03 January 2006Active
Calcott Cottage, Bicton Heath, Shrewsbury, SY3 5EQ

Director-Active
15 Fallowfield, Perton, Wolverhampton, WV6 7UD

Director-Active
Cruckfield House, Ford, Shrewsbury, SY5 9NR

Director-Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director04 January 2005Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director03 January 2006Active
7 High Ridge Way, Shrewsbury, SY3 6DJ

Director-Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director21 December 2004Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director03 January 2006Active
Brook House, Little Stretton, Church Stretton, SY6 6PP

Director-Active
Little Ness Farm, Little Ness, Shrewsbury, SY4 2LG

Director-Active
1 Lime Grove, Southmoor, Abingdon, OX13 5DN

Director12 September 2005Active
Mulberry House Swan Hill, Shrewsbury, SY1 1NQ

Director-Active
The Wood, All Stretton, Church Stretton, SY6 6JN

Director24 July 1998Active
Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director03 January 2006Active
40 Penzer Street, Kingswinford, DY6 7AA

Director01 January 1993Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director-Active
25 Burnell Road, Admaston, Telford, TF5 0BQ

Director-Active
10 Keats Road, Stratford Upon Avon, CV37 7JL

Director-Active

People with Significant Control

Greenhous Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greenhous Village, Osbaston, Telford, England, TF6 6RA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Address

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

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2017-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.