UKBizDB.co.uk

GREENHOUS LIMITED

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

This company is commonly known as Greenhous Limited. The company was founded 61 years ago and was given the registration number 00747073. The firm's registered office is in TELFORD. You can find them at Greenhous Village, Osbaston, Telford, Shropshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GREENHOUS LIMITED
Company Number:00747073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

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

Director14 June 2023Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director24 July 1998Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director18 January 2006Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director16 June 2023Active
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
Cruckfield House, Ford, Shrewsbury, SY5 9NR

Director01 May 1993Active
Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, SY3 5HJ

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

Director21 December 2004Active
Brook House, Little Stretton, Church Stretton, SY6 6PP

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

Director01 May 1993Active
The Gatehouse Leighton Bridge, Leighton, Shrewsbury, SY5 6RN

Director24 July 1998Active
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

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

Director19 March 2014Active
Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director04 January 2005Active
Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director30 April 2010Active
Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director03 January 2006Active

People with Significant Control

Greenhous Group (Holdings) 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
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2023-09-22Mortgage

Mortgage satisfy charge part.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-11-23Capital

Capital name of class of shares.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.