This company is commonly known as Greensleeves Lawn Care Limited. The company was founded 20 years ago and was given the registration number 05107549. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 6 Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREENSLEEVES LAWN CARE LIMITED |
---|---|---|
Company Number | : | 05107549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Secretary | 16 December 2022 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 28 October 2022 | Active |
Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, England, NN13 7EL | Director | 12 April 2023 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 28 October 2022 | Active |
64-66 Church Road, Shareshill, WV10 7LD | Secretary | 25 January 2008 | Active |
21 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX | Secretary | 21 April 2004 | Active |
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL | Director | 28 October 2022 | Active |
Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, England, NN13 7EL | Director | 28 October 2022 | Active |
Unit 6 Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA | Director | 25 January 2010 | Active |
Unit 6 Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA | Director | 25 January 2008 | Active |
Unit 6 Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA | Director | 01 October 2019 | Active |
21 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX | Director | 21 April 2004 | Active |
21 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX | Director | 21 April 2004 | Active |
Unit 6, Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA | Director | 25 January 2010 | Active |
Greensleeves Holdings Ltd | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Technology Park, Huddersfield, England, HD8 9GA |
Nature of control | : |
|
Mr Philip Paddock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Unit 6 Technology Park, Huddersfield, HD8 9GA |
Nature of control | : |
|
Mr David Truby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Unit 6 Technology Park, Huddersfield, HD8 9GA |
Nature of control | : |
|
Mr James Wilson Petch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Unit 6 Technology Park, Huddersfield, HD8 9GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-27 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Incorporation | Memorandum articles. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.