UKBizDB.co.uk

GREENOMICS RESEARCH AND CONSULTING LTD

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

This company is commonly known as Greenomics Research And Consulting Ltd. The company was founded 4 years ago and was given the registration number 12379340. The firm's registered office is in HAILSHAM. You can find them at 4 Oak Fields, , Hailsham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GREENOMICS RESEARCH AND CONSULTING LTD
Company Number:12379340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:4 Oak Fields, Hailsham, England, BN27 3YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Oak Fields, Hailsham, England, BN27 3YF

Director24 August 2021Active
4, Oak Fields, Hailsham, England, BN27 3YF

Director01 June 2021Active
4, Oak Fields, Hailsham, England, BN27 3YF

Director30 December 2019Active
4, Oak Fields, Hailsham, England, BN27 3YF

Director30 December 2019Active

People with Significant Control

Mr Joseph Martin Weller
Notified on:10 January 2022
Status:Active
Date of birth:March 1996
Nationality:British
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Jennifer Ann Harris
Notified on:30 December 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:4, Oak Fields, Hailsham, England, BN27 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Amy Rose Weller
Notified on:30 December 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:4, Oak Fields, Hailsham, England, BN27 3YF
Nature of control:
  • Right to appoint and remove directors
Mr Philip Julian Harris
Notified on:30 December 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-27Address

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

Download
2024-04-27Resolution

Resolution.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Accounts

Change account reference date company current extended.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.