This company is commonly known as Greentec Equipment Limited. The company was founded 4 years ago and was given the registration number 12064958. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | GREENTEC EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 12064958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2019 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 The Rose Walk, Radlett, England, WD7 7JS | Director | 24 June 2019 | Active |
40 Trowley Rise, Abbots Langley, Watford, England, WD5 0LW | Director | 24 June 2019 | Active |
Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ | Director | 15 July 2019 | Active |
4, Coopers Gate, Colney Heath, St. Albans, England, AL4 0ND | Director | 17 July 2019 | Active |
Mr Sean Poole | ||
Notified on | : | 18 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Coopers Gate, St. Albans, England, AL4 0ND |
Nature of control | : |
|
Mr Anthony Joseph Bianchi | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Trowley Rise, Abbots Langley, Watford, England, WD5 0LW |
Nature of control | : |
|
Mr Daniel Timothy Morgan | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 The Rose Walk, Radlett, England, WD7 7JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.