UKBizDB.co.uk

GREENMAZE LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1 Fern Cottage Arford Road, Headley, Bordon, England, GU35 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fern Cottage, Arford Road, Headley, Bordon, England, GU35 8BT

Secretary08 April 2002Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Director10 June 2004Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary19 March 2001Active
Basement Flat, 39 Bennett Park Blackheath, London, SE3 9RA

Secretary19 May 2001Active
9 Bilberry Gardens, Mortimer, RG7 3WU

Director10 June 2004Active
12, Goslings Croft, Selborne, Alton, England, GU34 3HZ

Director30 July 2008Active
Uphill Cottage, Plum Fell Lane, Selbourne, GU34 3JX

Director19 May 2001Active
9, St. Georges Yard, Castle Street, Farnham, United Kingdom, GU9 7LW

Director25 August 2011Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director19 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Address

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

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person secretary company with change date.

Download
2017-03-16Address

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

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-09-02Resolution

Resolution.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.