UKBizDB.co.uk

GREENVALE AP LIMITED

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

This company is commonly known as Greenvale Ap Limited. The company was founded 28 years ago and was given the registration number 03163230. The firm's registered office is in PETERBOROUGH. You can find them at 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GREENVALE AP LIMITED
Company Number:03163230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:27 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 01630 - Post-harvest crop activities
  • 10310 - Processing and preserving of potatoes

Office Address & Contact

Registered Address:7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director01 January 2023Active
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director01 August 2023Active
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director04 April 2014Active
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director09 October 2019Active
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director01 March 2023Active
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director01 June 2009Active
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN

Secretary15 December 2008Active
The Granary Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

Secretary04 December 1998Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary23 February 1996Active
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director16 October 2002Active
Achnacille, Kilmelford, Oban, PA34 4XD

Director10 February 1998Active
71 College Park, Tennyson Gardens, Horncastle, LN9 6RJ

Director27 June 1996Active
Park Farm, Moorgate Blickling, Norwich, NR11 6PU

Director01 July 2003Active
Holly House, Chester Road Hinstock, Market Drayton, TF9 2TE

Director23 June 2006Active
138 London Road, Chatteris, PE16 6SG

Director27 June 1996Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director04 April 2014Active
Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR

Director23 June 2006Active
7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 April 2014Active
Bramley House, Tydd St Giles, Wisbech, PE13 5LW

Director23 June 2006Active
Field House, Ford Heath, Shrewsbury, SY5 9GG

Director04 July 2007Active
5 Brook Close, March, PE15 9UR

Director23 June 2006Active
Old Hall, Witton, North Walsham, NR28 9QQ

Director24 February 2000Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director01 January 2018Active
Crosslands, Stanbury, Keighley, BD22 0HB

Director08 April 2002Active
93 High Street, Waltham, Grimsby, DN37 0PN

Director01 July 1996Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director01 January 2017Active
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN

Director15 December 2008Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director01 July 2016Active
Butty Cottage The Mill Mill Lane, Water Newton, Peterborough, PE8 6LY

Director27 June 1996Active
The Vines, 13 Severn Bank, Shrewsbury, SY1 2JD

Director27 June 1996Active
169 Glasgow Road, Perth, PH2 0LY

Director27 June 1996Active
15 Oakbank Crescent, Perth, Scotland, PH1 1DD

Director27 June 1996Active
Mayfield, Tandlehill Road, Kilbarchan, Johnstone, Scotland, PA10 2DD

Director26 February 2013Active
7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 February 2021Active
Wansford House 43 Old North Road, Wansford, Cambridgeshire, PE8 6LB

Director01 January 1998Active

People with Significant Control

Produce Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-04Address

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

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.