This company is commonly known as Greenmaze Limited. The company was founded 23 years ago and was given the registration number 04182010. The firm's registered office is in BORDON. You can find them at 1 Fern Cottage Arford Road, Headley, Bordon, . This company's SIC code is 43210 - Electrical installation.
Name | : | GREENMAZE LIMITED |
---|---|---|
Company Number | : | 04182010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fern Cottage Arford Road, Headley, Bordon, England, GU35 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Fern Cottage, Arford Road, Headley, Bordon, England, GU35 8BT | Secretary | 08 April 2002 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Director | 10 June 2004 | Active |
Jsa House, 110 The Parade, Watford, WD17 1GB | Nominee Secretary | 19 March 2001 | Active |
Basement Flat, 39 Bennett Park Blackheath, London, SE3 9RA | Secretary | 19 May 2001 | Active |
9 Bilberry Gardens, Mortimer, RG7 3WU | Director | 10 June 2004 | Active |
12, Goslings Croft, Selborne, Alton, England, GU34 3HZ | Director | 30 July 2008 | Active |
Uphill Cottage, Plum Fell Lane, Selbourne, GU34 3JX | Director | 19 May 2001 | Active |
9, St. Georges Yard, Castle Street, Farnham, United Kingdom, GU9 7LW | Director | 25 August 2011 | Active |
Jsa House, 110 The Parade, Watford, WD17 1GB | Nominee Director | 19 March 2001 | Active |
Mr David John Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, St. Georges Yard, Farnham, England, GU9 7LW |
Nature of control | : |
|
Mrs Jennette Elain Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, St. Georges Yard, Farnham, England, GU9 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-16 | Officers | Change person secretary company with change date. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
2016-09-02 | Resolution | Resolution. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.