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.
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 | : |
|
Registered Address | : | 4 Hadfield Court, Hadfield Road, Cardiff, CF11 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL | Secretary | 01 June 2016 | Active |
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL | Secretary | 22 March 2019 | Active |
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL | Director | 07 September 2004 | Active |
Unit B, Dragon Parc B, Abercanaid, Wales, CF48 1YL | Director | 09 October 2018 | Active |
86, Westbourne Road, Penarth, CF64 3HG | Secretary | 08 December 2010 | Active |
232 Bills Lane, Shirley, Solihull, B90 2PP | Secretary | 07 September 2004 | Active |
232, Bills Lane, Solihull, B90 2PP | Secretary | 08 December 2010 | Active |
17-19 Church Road, Northfield, Birmingham, B31 2JZ | Corporate Secretary | 07 September 2004 | Active |
17-19 Church Road, Northfield, Birmingham, B31 2JZ | Director | 07 September 2004 | Active |
232 Bills Lane, Shirley, Solihull, B90 2PP | Director | 07 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Appoint person secretary company with name date. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Capital | Capital allotment shares. | Download |
2018-05-01 | Capital | Capital alter shares subdivision. | Download |
2018-05-01 | Capital | Capital allotment shares. | Download |
2018-04-26 | Resolution | Resolution. | Download |
2018-04-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.