UKBizDB.co.uk

GREENSTIK CONVERTERS LIMITED

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

This company is commonly known as Greenstik Converters Limited. The company was founded 19 years ago and was given the registration number 05427704. The firm's registered office is in BRIDLINGTON. You can find them at Unit 9 Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREENSTIK CONVERTERS LIMITED
Company Number:05427704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 9 Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom, YO15 3QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY

Secretary19 June 2017Active
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Director18 April 2005Active
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY

Director18 April 2005Active
Unit 9, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY

Director01 March 2017Active
3, Oakwell Avenue, Bridlington, YO16 5UL

Secretary18 April 2005Active
16, Dudley Street, Grimsby, United Kingdom, DN31 2AB

Corporate Secretary14 November 2005Active

People with Significant Control

Mr Stephen Charles Cliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Lancaster Road, Bridlington, United Kingdom, YO15 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Thomas Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Lancaster Road, Bridlington, United Kingdom, YO15 3QY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Address

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

Download
2017-07-17Officers

Appoint person secretary company with name date.

Download
2017-07-17Officers

Termination secretary company with name termination date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.