UKBizDB.co.uk

GREENS THE SIGNMAKERS LIMITED

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

This company is commonly known as Greens The Signmakers Limited. The company was founded 61 years ago and was given the registration number 00751380. The firm's registered office is in . You can find them at Brighton Street, Hull, , . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GREENS THE SIGNMAKERS LIMITED
Company Number:00751380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1963
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brighton Street, Hull, HU3 4UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, New Walk, Beverley, England, HU17 7DR

Secretary07 September 2001Active
25, New Walk, Beverley, England, HU17 7DR

Director-Active
Brighton Street, Hull, HU3 4UW

Director12 September 2022Active
25, New Walk, Beverley, England, HU17 7DR

Director-Active
92, Flemingate, Beverley, England, HU17 0NY

Director13 November 2013Active
Mill House Farm, Greens Lane, Burton Pidsea, HU12 9BG

Secretary-Active
Field House, Westfield Lane Preston, Hull, HU12 8TL

Secretary30 October 1997Active
43 Beverley Road, Willerby, HU10 6AW

Director06 April 2002Active
Mill House Farm, Greens Lane, Burton Pidsea, HU12 9BG

Director-Active
Field House, Westfield Lane Preston, Hull, HU12 8TL

Director-Active
Mill House Farm, Greens Lane, Burton Pidsea, HU12 9BG

Director-Active
Field House, Westfield Lane Preston, Hull, HU12 8TL

Director-Active

People with Significant Control

Mrs Hilary Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:25, New Walk, Beverley, England, HU17 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:25, New Walk, Beverley, England, HU17 7DR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Capital

Capital variation of rights attached to shares.

Download
2020-09-15Capital

Capital name of class of shares.

Download
2020-09-15Incorporation

Memorandum articles.

Download
2020-09-15Resolution

Resolution.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.