UKBizDB.co.uk

GREENSQUARES PRODUCTS LIMITED

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

This company is commonly known as Greensquares Products Limited. The company was founded 19 years ago and was given the registration number 05224758. The firm's registered office is in CARDIFF. You can find them at 4 Hadfield Court, Hadfield Road, Cardiff, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:GREENSQUARES PRODUCTS LIMITED
Company Number:05224758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:4 Hadfield Court, Hadfield Road, Cardiff, CF11 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL

Secretary01 June 2016Active
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL

Secretary22 March 2019Active
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL

Director07 September 2004Active
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL

Director09 October 2018Active
86, Westbourne Road, Penarth, CF64 3HG

Secretary08 December 2010Active
232 Bills Lane, Shirley, Solihull, B90 2PP

Secretary07 September 2004Active
232, Bills Lane, Solihull, B90 2PP

Secretary08 December 2010Active
17-19 Church Road, Northfield, Birmingham, B31 2JZ

Corporate Secretary07 September 2004Active
17-19 Church Road, Northfield, Birmingham, B31 2JZ

Director07 September 2004Active
232 Bills Lane, Shirley, Solihull, B90 2PP

Director07 September 2004Active

People with Significant Control

Mr Jason Denis James Cole
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Wales
Address:Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katherine Annette Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Wales
Address:Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Address

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

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-05-01Capital

Capital alter shares subdivision.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-04-26Resolution

Resolution.

Download
2018-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.