UKBizDB.co.uk

GREENZONE FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Greenzone Facilities Management Limited. The company was founded 16 years ago and was given the registration number 06334847. The firm's registered office is in NEWARK. You can find them at The Corner House, Brunel Drive, Newark, Nottinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GREENZONE FACILITIES MANAGEMENT LIMITED
Company Number:06334847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:The Corner House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, Brunel Drive, Newark, NG24 2EG

Secretary13 August 2018Active
The Corner House, Brunel Drive, Newark, England, NG24 2EG

Director06 August 2007Active
The Corner House, Brunel Drive, Newark, England, NG24 2EG

Director06 August 2007Active
The Corner House, Brunel Drive, Newark, NG24 2EG

Director14 October 2019Active
The Corner House, Brunel Drive, Newark, England, NG24 2EG

Secretary06 August 2007Active
The Corner House, Brunel Drive, Newark, NG24 2EG

Director29 January 2020Active
The Corner House, Brunel Drive, Newark, England, NG24 2EG

Director21 September 2012Active
The Corner House, Brunel Drive, Newark, England, NG24 2EG

Director14 October 2008Active
The Corner House, Brunel Drive, Newark, England, NG24 2EG

Director04 December 2007Active

People with Significant Control

Greenzone Software Development Limited
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:The Corner House, Brunel Drive, Newark, England, NG24 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Sharp
Notified on:26 July 2018
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Corner House, Brunel Drive, Newark, NG24 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Alexander Mcconnell
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:The Corner House, Brunel Drive, Newark, NG24 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Miller
Notified on:01 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Cliff Nook House, Cliff Nook Lane, Newark, United Kingdom, NG24 1LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-20Change of constitution

Statement of companys objects.

Download
2021-03-20Capital

Capital name of class of shares.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Capital

Capital variation of rights attached to shares.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.