UKBizDB.co.uk

GREENS MOTORS LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 19a Withybush Business Park, Withybush Road, Haverfordwest, Pembrokeshire, SA62 4BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW

Director25 January 2013Active
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW

Director25 January 2013Active
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW

Director09 April 2021Active
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW

Director09 April 2021Active
2 Greenlands Close, Simpson Cross, Haverfordwest, SA62 6EZ

Secretary20 January 2003Active
4 Redhill Park, Haverfordwest, SA61 2HA

Secretary01 March 2000Active
Plumstone Cottage, Hayscastle Cross, Haverfordwest, SA62 5PR

Secretary01 September 2001Active
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW

Secretary02 July 2010Active
25, St. Martins Park, Haverfordwest, SA61 2HP

Secretary17 February 2009Active
The Anchorage, Mount Estate, Milford Haven, SA73 1DB

Secretary-Active
2 Greenlands Close, Simpson Cross, Haverfordwest, SA62 6EZ

Director03 February 2002Active
4 Redhill Park, Haverfordwest, SA61 2HA

Director01 May 1996Active
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

Director01 January 2011Active
Brynscothi, Tresaith Road, Aberporth, SA43 2EB

Director01 January 2000Active
Unit 19a, Withybush Business Park, Withybush Road, Haverfordwest, SA62 4BW

Director25 January 2013Active
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

Director01 March 1993Active
Tregenna, St Ishmaels, Haverfordwest, SA62 3SX

Director01 April 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type small.

Download
2015-10-15Accounts

Accounts amended with accounts type small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.