UKBizDB.co.uk

GREENS (DECORATING) CONTRACTORS LIMITED

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

This company is commonly known as Greens (decorating) Contractors Limited. The company was founded 36 years ago and was given the registration number 02252910. The firm's registered office is in LEEDS. You can find them at Greens Decorating Contractors Ltd School Street, Morley, Leeds, . This company's SIC code is 43310 - Plastering.

Company Information

Name:GREENS (DECORATING) CONTRACTORS LIMITED
Company Number:02252910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:Greens Decorating Contractors Ltd School Street, Morley, Leeds, England, LS27 8BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Secretary24 September 2021Active
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Director-Active
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Director01 February 2015Active
7 Ash Hill Garth, Shadwell, Leeds, LS17 8JS

Secretary18 July 1996Active
Broadyards, 289 Oxford Road, Gomersal, Cleckheaton, BD19 4JP

Secretary05 March 2004Active
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Secretary12 November 2007Active
15 The Nook, Tingley, Wakefield, WF3 1EB

Secretary-Active
8 Haven Garth, Cookridge, Leeds, LS16 6SJ

Secretary14 February 1997Active
8 Haven Garth, Cookridge, Leeds, LS16 6SJ

Secretary08 March 1995Active
Willow Dene Brookhouse Gardens, Parkin Lane, Bradford, BD10 0NH

Secretary02 August 1995Active
9 Grove Hall Road,

Director-Active
15 The Nook, Tingley, Wakefield, WF3 1EB

Director-Active

People with Significant Control

Greens Commercial Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Fountain Street, Leeds, England, LS27 0AA
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 (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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Appoint person secretary company with name date.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Address

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

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.