UKBizDB.co.uk

GREENTEC EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 The Rose Walk, Radlett, England, WD7 7JS

Director24 June 2019Active
40 Trowley Rise, Abbots Langley, Watford, England, WD5 0LW

Director24 June 2019Active
Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ

Director15 July 2019Active
4, Coopers Gate, Colney Heath, St. Albans, England, AL4 0ND

Director17 July 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-03-09Address

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

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Address

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

Download
2021-01-21Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.