UKBizDB.co.uk

GREENYARD PREPARED UK LIMITED

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

This company is commonly known as Greenyard Prepared Uk Limited. The company was founded 32 years ago and was given the registration number 02658320. The firm's registered office is in CROYDON. You can find them at 306 High Street, , Croydon, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GREENYARD PREPARED UK LIMITED
Company Number:02658320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:306 High Street, Croydon, CR0 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Secretary01 April 1994Active
5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director17 February 1992Active
10, Strijbroek, Sint-Katelijne-Waver, Belgium, 2860

Director05 April 2019Active
Fourmenstraat 20, B- 2018 Antwerp, Belgium, FOREIGN

Secretary18 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 October 1991Active
Vlassen 10, Tessemderlo, Belgium,

Director25 April 2012Active
Rowan, Grove Road Beacon Hill, Hindhead, GU26 6PH

Director17 February 1992Active
Kempenstraat 41, 3650 Dilsen, Belgium, FOREIGN

Director18 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 October 1991Active
1 Frog Hall Drive, Wokingham, RG40 2LE

Director10 September 2003Active
15, Barones Ludwina De Borrekenslaan, Aartselaar, Belgium,

Director31 January 2018Active
Muizendijstraat 124, 3960 Bree, Belgium, IRISH

Director20 May 1994Active
Averasbergstraat 6, Zonhoven Limberg, Belgium 3520, FOREIGN

Director19 February 1997Active
Fourmenstraat 20, B- 2018 Antwerp, Belgium, FOREIGN

Director30 October 1992Active
Lakemeers 20, Bellem, Belgium,

Corporate Director19 July 2011Active
Daalstraat 34, Geimbergen, Belgium,

Corporate Director31 August 2013Active

People with Significant Control

Mr Hein Deprez
Notified on:28 September 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Belgium
Address:10 Strijbroek, Sint-Katelijne-Waver, Belgium, 2860
Nature of control:
  • 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
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-11-10Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person secretary company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.