UKBizDB.co.uk

GREENTOP RAIL SERVICES LTD

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

This company is commonly known as Greentop Rail Services Ltd. The company was founded 11 years ago and was given the registration number 08245124. The firm's registered office is in LIVERPOOL. You can find them at Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GREENTOP RAIL SERVICES LTD
Company Number:08245124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, England, L31 4JF

Director09 October 2012Active
Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, L31 4JF

Director21 December 2021Active
Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, L31 4JF

Director21 December 2021Active
Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, L31 4JF

Director21 December 2021Active

People with Significant Control

Mr Kieran Thomas Gray
Notified on:21 December 2021
Status:Active
Date of birth:July 1978
Nationality:British
Address:Rosehill House, Pygons Hill Lane, Liverpool, L31 4JF
Nature of control:
  • Significant influence or control
Mr John Curtis Aaron William Owen
Notified on:21 December 2021
Status:Active
Date of birth:January 1982
Nationality:British
Address:Rosehill House, Pygons Hill Lane, Liverpool, L31 4JF
Nature of control:
  • Significant influence or control
Mr Jeffrey Sykes
Notified on:21 December 2021
Status:Active
Date of birth:June 1969
Nationality:British
Address:Rosehill House, Pygons Hill Lane, Liverpool, L31 4JF
Nature of control:
  • Significant influence or control
Mr Stephen Benedict Gilby
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Rosehill House, Pygons Hill Lane, Liverpool, L31 4JF
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Insolvency

Liquidation disclaimer notice.

Download
2022-09-23Insolvency

Liquidation compulsory winding up order.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.