UKBizDB.co.uk

GREENOAKS PLASTERING & CONSTRUCTION LIMITED

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

This company is commonly known as Greenoaks Plastering & Construction Limited. The company was founded 5 years ago and was given the registration number 11929574. The firm's registered office is in SWANSEA. You can find them at 8 Axis Court Mallard Way, Riverside Business Park, Swansea, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENOAKS PLASTERING & CONSTRUCTION LIMITED
Company Number:11929574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2019
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Axis Court Mallard Way, Riverside Business Park, Swansea, United Kingdom, SA7 0AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, United Kingdom, SA7 0AJ

Director29 September 2020Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, United Kingdom, SA7 0AJ

Director02 July 2020Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, United Kingdom, SA7 0AJ

Director28 July 2020Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, United Kingdom, SA7 0AJ

Director05 April 2019Active

People with Significant Control

Mr Paul Royce Thomas
Notified on:29 September 2020
Status:Active
Date of birth:August 1975
Nationality:Welsh
Country of residence:United Kingdom
Address:8 Axis Court, Mallard Way, Swansea, United Kingdom, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Raymond Thomas
Notified on:28 July 2020
Status:Active
Date of birth:May 1971
Nationality:Welsh
Country of residence:United Kingdom
Address:8 Axis Court, Mallard Way, Swansea, United Kingdom, SA7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Abigail Mary Thomas
Notified on:02 July 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:8 Axis Court, Mallard Way, Swansea, United Kingdom, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Raymond Thomas
Notified on:05 April 2019
Status:Active
Date of birth:May 1971
Nationality:Welsh
Country of residence:United Kingdom
Address:8 Axis Court, Mallard Way, Swansea, United Kingdom, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Change account reference date company previous shortened.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Gazette

Gazette filings brought up to date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.