This company is commonly known as The Green Room (wirral) Limited. The company was founded 27 years ago and was given the registration number 03342758. The firm's registered office is in CHORLEY. You can find them at Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE GREEN ROOM (WIRRAL) LIMITED |
---|---|---|
Company Number | : | 03342758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, South Street, Leominster, England, HR6 8JB | Director | 25 May 2023 | Active |
6a, South Street, Leominster, England, HR6 8JB | Director | 17 November 2023 | Active |
9 Abbey Square, Chester, CH1 2HU | Secretary | 01 April 1997 | Active |
48 Church Road, West Kirby, CH48 0RP | Secretary | 01 April 1997 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 01 April 1997 | Active |
48 Church Road, West Kirby, CH48 0RP | Director | 27 April 2001 | Active |
The Flat 91 Greasby Road, Greasby, Wirral, CH49 3NF | Director | 01 September 2004 | Active |
The Flat, 91 Greasby Road,, Greasby, CH49 3NF | Director | 01 April 1997 | Active |
16 Huntsfield Close, Cherryfield, Lymm, WA13 0SS | Director | 18 April 2001 | Active |
6a, South Street, Leominster, England, HR6 8JB | Director | 28 April 2006 | Active |
70 Barrow Hill Road, Manchester, M8 8DB | Director | 01 April 1997 | Active |
Mr Peter Anthony Horsley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, South Street, Leominster, England, HR6 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.