UKBizDB.co.uk

GREENSLEEVES LAWN CARE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Secretary16 December 2022Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Director28 October 2022Active
Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, England, NN13 7EL

Director12 April 2023Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Director28 October 2022Active
64-66 Church Road, Shareshill, WV10 7LD

Secretary25 January 2008Active
21 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX

Secretary21 April 2004Active
Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, United Kingdom, NN13 7EL

Director28 October 2022Active
Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, England, NN13 7EL

Director28 October 2022Active
Unit 6 Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA

Director25 January 2010Active
Unit 6 Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA

Director25 January 2008Active
Unit 6 Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA

Director01 October 2019Active
21 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX

Director21 April 2004Active
21 Stonecroft Gardens, Shepley, Huddersfield, HD8 8EX

Director21 April 2004Active
Unit 6, Technology Park, Skelmanthorpe, Huddersfield, HD8 9GA

Director25 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.