UKBizDB.co.uk

GREENWOOD FOREST PRODUCTS (U.K.) LIMITED

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

This company is commonly known as Greenwood Forest Products (u.k.) Limited. The company was founded 50 years ago and was given the registration number 01131999. The firm's registered office is in NOTTINGHAM. You can find them at Lyndhurst Cranmer Street, Long Eaton, Nottingham, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:GREENWOOD FOREST PRODUCTS (U.K.) LIMITED
Company Number:01131999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1973
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Lyndhurst Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ

Director-Active
4, Greenfield Avenue, Hoothorpe, Worksop, England, S80 4XT

Secretary18 August 2008Active
1, Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ

Secretary23 March 2015Active
4 Mill Haven, North Anston, Sheffield, S25 5FU

Secretary26 August 2005Active
18 Hillcrest Drive, South Anston, Sheffield, S25 5FQ

Secretary-Active
22 Broadlands Crescent, Bramley, Rotherham, S66 1WE

Secretary15 July 2004Active
Highfield House, High Street Apperknowle, Dronfield, S18 4BD

Secretary22 September 1999Active
4 Mill Haven, North Anston, Sheffield, S25 5FU

Director26 August 2005Active
4 Mill Haven, North Anston, Sheffield, S25 5FU

Director24 October 1997Active
5 Lodge Hill Drive, Kiveton Park, Sheffield, S31 8RU

Director-Active

People with Significant Control

Reomc Holdings Limited
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:Mansfield Road, Wales Bar, Sheffield, England, S26 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mcclure
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:1, Cranmer Street, Nottingham, England, NG10 1NJ
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 (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
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2024-05-02Accounts

Change account reference date company previous shortened.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-12-08Address

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

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Address

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

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person secretary company with change date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.