UKBizDB.co.uk

GREENKNEE LIMITED

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

This company is commonly known as Greenknee Limited. The company was founded 8 years ago and was given the registration number 09848019. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GREENKNEE LIMITED
Company Number:09848019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 October 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, England, HA8 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB

Secretary04 January 2016Active
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB

Director04 January 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director29 October 2015Active

People with Significant Control

Mrs Georgina Mills
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albie Jack Mills
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albie Jack Mills
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-18Gazette

Gazette notice voluntary.

Download
2020-08-05Dissolution

Dissolution application strike off company.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Address

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

Download
2016-01-05Officers

Appoint person secretary company with name date.

Download
2016-01-05Accounts

Change account reference date company current shortened.

Download
2016-01-05Officers

Appoint person director company with name date.

Download
2016-01-04Capital

Capital allotment shares.

Download
2015-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.