UKBizDB.co.uk

GREENOAKS TRADING LIMITED

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

This company is commonly known as Greenoaks Trading Limited. The company was founded 6 years ago and was given the registration number 11121655. The firm's registered office is in SLOUGH. You can find them at Sways Green Farm, Langley Park Road, Slough, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:GREENOAKS TRADING LIMITED
Company Number:11121655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sways Green Farm, Langley Park Road, Slough, England, SL3 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Quinbrookes, Slough, England, SL2 5RX

Director01 June 2019Active
244 A, Dedworth Road, Windsor, England, SL4 4JR

Director21 December 2017Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director21 December 2017Active

People with Significant Control

Mr Daniel Qaisar
Notified on:01 June 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:13, Quinbrookes, Slough, England, SL2 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Faisal Rafique
Notified on:21 December 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:244 A, Dedworth Road, Windsor, England, SL4 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:21 December 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-21Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Address

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

Download
2020-06-08Address

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

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.