UKBizDB.co.uk

GREENS JEWELLERS LIMITED

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

This company is commonly known as Greens Jewellers Limited. The company was founded 24 years ago and was given the registration number 03968095. The firm's registered office is in BIRMINGHAM. You can find them at 11 Warstone Mews, Hockley, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREENS JEWELLERS LIMITED
Company Number:03968095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11 Warstone Mews, Hockley, Birmingham, West Midlands, B18 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Cottages, Newton Hurst Lane, Abbots Bromley, Rugeley, WS15 3EL

Secretary21 August 2009Active
3, The Cottages, Newton Hurst Lane, Abbotts Bromley, WS15 3EL

Director10 April 2000Active
Benelsteph Cressington Drive, Four Oaks Estate, Sutton Coldfield, B74 2SU

Secretary10 April 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary10 April 2000Active
Benelsteph Cressington Drive, Four Oaks Estate, Sutton Coldfield, B74 2SU

Director10 April 2000Active
Benelsteph, Cressington Drive, Sutton Coldfield, B74 2SU

Director10 April 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director10 April 2000Active

People with Significant Control

Mrs Elaine Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:11, Warstone Mews, Birmingham, B18 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Phillip Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:11, Warstone Mews, Birmingham, B18 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Stephen Richard Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:11, Warstone Mews, Birmingham, B18 6JB
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 (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
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Accounts

Accounts with accounts type dormant.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type dormant.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type dormant.

Download
2013-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-06Address

Change registered office address company with date old address.

Download
2012-09-01Accounts

Accounts with accounts type dormant.

Download
2012-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.