UKBizDB.co.uk

GREETINGS HOUSE LTD

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

This company is commonly known as Greetings House Ltd. The company was founded 39 years ago and was given the registration number 01843125. The firm's registered office is in WEST MIDLANDS. You can find them at Bescot Crescent, Walsall, West Midlands, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GREETINGS HOUSE LTD
Company Number:01843125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1984
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Bescot Crescent, Walsall, West Midlands, WS1 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bescot, Crescent, Walsall, United Kingdom, WS1 4NG

Secretary18 January 2006Active
Bescot, Crescent, Walsall, United Kingdom, WS1 4NG

Director04 May 2016Active
Bescot, Crescent, Walsall, United Kingdom, WS1 4NG

Director-Active
Bescot, Crescent, Walsall, United Kingdom, WS1 4NG

Director04 January 2022Active
Bescot, Crescent, Walsall, United Kingdom, WS1 4NG

Director10 July 2001Active
67 Chesterwood Road, Birmingham, B13 0QQ

Secretary15 June 1999Active
34 Shirrall Drive, Drayton Bassett, Tamworth, B78 3EQ

Secretary30 April 2001Active
The Farm House, 34 Shirrall Drive Drayton Bassett, Tamworth, B78 3EG

Secretary-Active
20 Smarts Avenue, Shenstone Wood End, Lichfield, WS14 0PB

Secretary-Active
1a Churnhill Road, Walsall, WS9 0HG

Secretary01 May 1995Active
4 Cranmer Close, Cheslyn Hay, Walsall, WS6 7LT

Secretary03 February 2000Active
1 Lloyd Road, Stockwell End Tettenhall, Wolverhampton, WV6 9AU

Secretary04 April 2003Active
3 Boundary Close, Birchall, Leek, ST13 5SL

Director-Active
95 Hassall Road, Alsager, Stoke On Trent, ST7 2HP

Director-Active
Bescot Crescent, Walsall, West Midlands, WS1 4NG

Director04 May 2016Active
95 Hassall Road, Alsager, Stoke On Trent, ST7 2HP

Director-Active
403 Darlaston Road, Walsall, WS2 9SF

Director09 July 2000Active
45 Charlemont Crescent, West Bromwich, B71 3DA

Director28 September 1994Active

People with Significant Control

Mr John-Paul Banbury
Notified on:11 February 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:Bescot, Crescent, Walsall, United Kingdom, WS1 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Banbury
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Bescot, Crescent, Walsall, United Kingdom, WS1 4NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person secretary company with change date.

Download
2024-02-23Address

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

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.