This company is commonly known as Greenways Construction (avon) Limited. The company was founded 46 years ago and was given the registration number 01352665. The firm's registered office is in BRISTOL. You can find them at Unit 33 Burnett Business Park, Burnett, Keynsham, Bristol, Avon. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GREENWAYS CONSTRUCTION (AVON) LIMITED |
---|---|---|
Company Number | : | 01352665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 33 Burnett Business Park, Burnett, Keynsham, Bristol, Avon, England, BS31 2ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 33, Burnett Business Park, Burnett, Keynsham, Bristol, England, BS31 2ED | Director | 17 May 1994 | Active |
3, Kings Court, Little King Street, Bristol, England, BS1 4HW | Director | 14 September 2017 | Active |
Greenways, Stoneage Lane, Tunley, BA2 0DS | Secretary | 17 May 1994 | Active |
Greenways, Stoneage Lane, Tunley, BA2 0DS | Secretary | - | Active |
7 Grove Wood Road, Radstock, Bath, BA3 3QY | Secretary | 01 June 1993 | Active |
Greenways, Stoneage Lane, Tunley, BA2 0DS | Director | 21 September 2000 | Active |
Greenways, Stoneage Lane, Tunley, BA2 0DS | Director | - | Active |
Greenways Stoneage Lane, Tunley, Bath, BA3 1DS | Director | - | Active |
Joseph John O'Leary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7. 8TX |
Nature of control | : |
|
Mrs Rachel Helen O'Leary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7. 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Change of name | Certificate change of name company. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.