UKBizDB.co.uk

GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED

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

This company is commonly known as Greenwall Environmental Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11076916. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GREENWALL ENVIRONMENTAL GROUP HOLDINGS LIMITED
Company Number:11076916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director25 June 2020Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director22 November 2017Active
17, Raleigh Close, Padstow, England, PL28 8BQ

Director25 June 2020Active

People with Significant Control

Mr Marek Jerzy Rybolowicz
Notified on:25 June 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Wales
Address:Unit 42, South Street, Bargoed, Wales, CF81 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Selwyn Williams
Notified on:17 May 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Wilkes
Notified on:17 May 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company current shortened.

Download
2020-09-10Confirmation statement

Confirmation statement.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-23Address

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

Download
2020-02-05Resolution

Resolution.

Download
2019-11-07Capital

Capital alter shares subdivision.

Download
2019-11-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.