UKBizDB.co.uk

GREENSHIRES HOLDINGS LIMITED

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

This company is commonly known as Greenshires Holdings Limited. The company was founded 14 years ago and was given the registration number 07035244. The firm's registered office is in LEICESTER. You can find them at 164 Barkby Road, , Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREENSHIRES HOLDINGS LIMITED
Company Number:07035244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:164 Barkby Road, Leicester, LE4 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164, Barkby Road, Leicester, LE4 9LF

Director28 October 2016Active
164, Barkby Road, Leicester, LE4 9LF

Director22 November 2010Active
164, Barkby Road, Leicester, LE4 9LF

Director22 November 2010Active
164, Barkby Road, Leicester, LE4 9LF

Director28 October 2016Active
160-164, Barkby Road, Leicester, LE4 9LF

Secretary16 December 2009Active
20 New Walk, Leicester, LE1 6TX

Corporate Secretary30 September 2009Active
20 New Walk, Leicester, LE1 6TX

Director30 September 2009Active
56, Leicester Road, Blaby, Leicester, LE8 4GQ

Director16 December 2009Active

People with Significant Control

Mr Nicholas Anthony Yell
Notified on:13 May 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:19, Fitzjames Avenue, London, England, W14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Alexandra Oliphant
Notified on:13 May 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:61, Main Street, Leicester, England, LE7 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Olive Mary Yell
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:England
Address:2, Grange Park, Leicester, England, LE7 9QQ
Nature of control:
  • Significant influence or control
Mr John Anthony Yell
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:England
Address:2, Grange Park, Leicester, England, LE7 9QQ
Nature of control:
  • Significant influence or control

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
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-01-26Auditors

Auditors resignation company.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Accounts

Change account reference date company previous shortened.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2018-09-24Capital

Capital alter shares redemption statement of capital.

Download
2018-09-24Capital

Capital alter shares redemption statement of capital.

Download
2018-09-24Capital

Capital alter shares redemption statement of capital.

Download
2018-09-24Capital

Capital alter shares redemption statement of capital.

Download
2018-09-24Capital

Capital alter shares redemption statement of capital.

Download
2018-09-17Accounts

Change account reference date company previous extended.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type group.

Download
2016-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.