UKBizDB.co.uk

GREENWHITESTAR ACQUISITIONS LIMITED

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

This company is commonly known as Greenwhitestar Acquisitions Limited. The company was founded 10 years ago and was given the registration number 08922540. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREENWHITESTAR ACQUISITIONS LIMITED
Company Number:08922540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England, WA4 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2020Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director09 December 2019Active
C/O Laxey Partners (Uk) Ltd, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Secretary04 March 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary25 October 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director09 December 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director09 December 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director20 September 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director25 June 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director09 December 2019Active
Stretton Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2014Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director11 February 2015Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director09 December 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director04 March 2014Active

People with Significant Control

Culina Group Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Culina Logistics Limited, Shrewsbury Road, Market Drayton, England, TF9 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Maria Paiusco
Notified on:09 December 2019
Status:Active
Date of birth:September 1972
Nationality:German
Country of residence:Isle Of Man
Address:C/O Dbay Advisors Ltd, 4th Floor, Derby House, Douglas, Isle Of Man, IM1 1JD
Nature of control:
  • Significant influence or control
Eddie Stobart Logistics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Eddie Stobart, Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Accounts

Change account reference date company current extended.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type group.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-12-16Resolution

Resolution.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.