UKBizDB.co.uk

GREENLINE TANKS (YATE) LIMITED

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

This company is commonly known as Greenline Tanks (yate) Limited. The company was founded 52 years ago and was given the registration number 01027764. The firm's registered office is in WOTTON UNDER EDGE. You can find them at Cottage Hill, Cromhall, Wotton Under Edge, Gloucestershire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GREENLINE TANKS (YATE) LIMITED
Company Number:01027764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Cottage Hill, Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage Hill, Wotton Under Edge, Cromhall, United Kingdom, GL12 8AG

Secretary20 August 1996Active
Cottage Hill, Wotton Under Edge, Cromhall, United Kingdom, GL12 8AG

Director20 August 1996Active
Cottage Hill, Wotton Under Edge, Cromhall, United Kingdom, GL12 8AG

Director20 August 1996Active
Warners Court Wotton Road, Charfield, Wotton Under Edge, GL12 8TG

Secretary-Active
Warners Court Wotton Road, Charfield, Wotton Under Edge, GL12 8TG

Director-Active
Warners Court Wotton Road, Charfield, Wotton Under Edge, GL12 8TG

Director-Active

People with Significant Control

Mr Christopher William Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Cottage Hill, Wotton Under Edge, Cromhall, United Kingdom, GL12 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Margaret Adams
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Cottage Hill, Wotton Under Edge, Cromhall, United Kingdom, GL12 8AG
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 (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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person secretary company with change date.

Download
2016-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.