UKBizDB.co.uk

GREENS H2O HIRE LTD

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

This company is commonly known as Greens H2o Hire Ltd. The company was founded 6 years ago and was given the registration number 11417070. The firm's registered office is in BASINGSTOKE. You can find them at 6 Bartok Close, , Basingstoke, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:GREENS H2O HIRE LTD
Company Number:11417070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:6 Bartok Close, Basingstoke, United Kingdom, RG22 4DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Nore Road, Portishead, Bristol, England, BS20 8DX

Secretary17 March 2023Active
92, Nore Road, Portishead, Bristol, England, BS20 8DX

Director03 February 2023Active
92, Nore Road, Portishead, Bristol, England, BS20 8DX

Director03 February 2023Active
6, Bartok Close, Basingstoke, United Kingdom, RG22 4DT

Director15 June 2018Active

People with Significant Control

Mr Michael Paul Silver
Notified on:26 September 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:92, Nore Road, Bristol, England, BS20 8DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Katie Johanna Silver
Notified on:03 February 2023
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:92, Nore Road, Bristol, England, BS20 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Paul Silver
Notified on:15 June 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:6, Bartok Close, Basingstoke, United Kingdom, RG22 4DT
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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Appoint person secretary company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-03Address

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

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Accounts

Change account reference date company previous extended.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.