UKBizDB.co.uk

GREENINSTALL LTD

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

This company is commonly known as Greeninstall Ltd. The company was founded 14 years ago and was given the registration number 07134526. The firm's registered office is in BOLTON. You can find them at 67 Chorley Old Road, , Bolton, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:GREENINSTALL LTD
Company Number:07134526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2010
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:67 Chorley Old Road, Bolton, England, BL1 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director07 February 2024Active
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director23 November 2022Active
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director23 November 2022Active
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director01 October 2021Active
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director25 January 2010Active

People with Significant Control

Mr Justin Scott Gibbs
Notified on:01 October 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH
Nature of control:
  • Significant influence or control
Ideal Living Design And Build Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Stockwell Homes Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edmund John Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-04Change of name

Certificate change of name company.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Capital

Capital cancellation shares.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Address

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

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.