This company is commonly known as Greens Motors Ltd. The company was founded 104 years ago and was given the registration number 00156896. The firm's registered office is in HAVERFORDWEST. You can find them at Unit 19a Withybush Business Park, Withybush Road, Haverfordwest, Pembrokeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | GREENS MOTORS LTD |
---|---|---|
Company Number | : | 00156896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19a Withybush Business Park, Withybush Road, Haverfordwest, Pembrokeshire, SA62 4BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Director | 25 January 2013 | Active |
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Director | 25 January 2013 | Active |
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Director | 09 April 2021 | Active |
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Director | 09 April 2021 | Active |
2 Greenlands Close, Simpson Cross, Haverfordwest, SA62 6EZ | Secretary | 20 January 2003 | Active |
4 Redhill Park, Haverfordwest, SA61 2HA | Secretary | 01 March 2000 | Active |
Plumstone Cottage, Hayscastle Cross, Haverfordwest, SA62 5PR | Secretary | 01 September 2001 | Active |
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Secretary | 02 July 2010 | Active |
25, St. Martins Park, Haverfordwest, SA61 2HP | Secretary | 17 February 2009 | Active |
The Anchorage, Mount Estate, Milford Haven, SA73 1DB | Secretary | - | Active |
2 Greenlands Close, Simpson Cross, Haverfordwest, SA62 6EZ | Director | 03 February 2002 | Active |
4 Redhill Park, Haverfordwest, SA61 2HA | Director | 01 May 1996 | Active |
Delapoer Lodge Dale Road, Haverfordwest, SA61 1HZ | Director | - | Active |
2 Wimbledon Court, Saint Florence Parade, Tenby, SA70 7DZ | Director | - | Active |
Ivy Cottage, Rudbaxton, Haverfordwest, SA62 4DB | Director | - | Active |
The Old Barn, Uzmaston, Haverfordwest, SA61 1UT | Director | - | Active |
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Director | 01 January 2011 | Active |
Brynscothi, Tresaith Road, Aberporth, SA43 2EB | Director | 01 January 2000 | Active |
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW | Director | 25 January 2013 | Active |
St Kennox Dale Road, Haverfordwest, SA61 1HZ | Director | - | Active |
27, Pentrehedyn, Adpar, Newcastle Emlyn, United Kingdom, SA38 9EG | Director | - | Active |
The Anchorage, Mount Estate, Milford Haven, SA73 1DB | Director | 01 March 1993 | Active |
Tregenna, St Ishmaels, Haverfordwest, SA62 3SX | Director | 01 April 1994 | Active |
Mr Martin Frederick Tully Green | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Unit 19a, Withybush Business Park, Haverfordwest, SA62 4BW |
Nature of control | : |
|
Pembroke Motor Services Limited | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Pms, Salutation Square, Haverfordwest, Wales, SA61 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type small. | Download |
2015-10-15 | Accounts | Accounts amended with accounts type small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.