This company is commonly known as Greensted Engineering Limited. The company was founded 18 years ago and was given the registration number 05475023. The firm's registered office is in CLACTON-ON-SEA. You can find them at 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | GREENSTED ENGINEERING LIMITED |
---|---|---|
Company Number | : | 05475023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea, England, CO15 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Chelmsford Road, Holland-On-Sea, Clacton-On-Sea, England, CO15 5DJ | Director | 08 June 2005 | Active |
13 Green Walk, Ongar, CM5 9HR | Secretary | 08 June 2005 | Active |
13 Green Walk, Ongar, CM5 9HR | Director | 08 June 2005 | Active |
Mr Trevor Wysling | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Chelmsford Road, Clacton-On-Sea, England, CO15 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-17 | Dissolution | Dissolution application strike off company. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Address | Change registered office address company with date old address new address. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.