UKBizDB.co.uk

GREENWAYS CONSTRUCTION (AVON) LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 33, Burnett Business Park, Burnett, Keynsham, Bristol, England, BS31 2ED

Director17 May 1994Active
3, Kings Court, Little King Street, Bristol, England, BS1 4HW

Director14 September 2017Active
Greenways, Stoneage Lane, Tunley, BA2 0DS

Secretary17 May 1994Active
Greenways, Stoneage Lane, Tunley, BA2 0DS

Secretary-Active
7 Grove Wood Road, Radstock, Bath, BA3 3QY

Secretary01 June 1993Active
Greenways, Stoneage Lane, Tunley, BA2 0DS

Director21 September 2000Active
Greenways, Stoneage Lane, Tunley, BA2 0DS

Director-Active
Greenways Stoneage Lane, Tunley, Bath, BA3 1DS

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Change of name

Certificate change of name company.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Address

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

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.