UKBizDB.co.uk

THE GREENHOUSE EFFECT HYDROPONICS LTD

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

This company is commonly known as The Greenhouse Effect Hydroponics Ltd. The company was founded 22 years ago and was given the registration number 04387782. The firm's registered office is in MILTON KEYNES. You can find them at Unit 12, Torc Mk Madingley Court, Chippenham Drive, Kingston, Milton Keynes, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE GREENHOUSE EFFECT HYDROPONICS LTD
Company Number:04387782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 12, Torc Mk Madingley Court, Chippenham Drive, Kingston, Milton Keynes, England, MK10 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bereford House, Berry Lane, Aspley Guise, Milton Keynes, England, MK17 8HS

Secretary05 March 2002Active
Bereford House, Berry Lane, Aspley Guise, Milton Keynes, England, MK17 8HS

Director05 March 2002Active
Bereford House, Berry Lane, Aspley Guise, Milton Keynes, England, MK17 8HS

Director01 December 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 March 2002Active

People with Significant Control

Ghedirect Holdings Ltd
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 12 Torc Mk Madingley Court, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 12, Torc Mk, Madingley Court, Chippenham Drive, Milton Keynes, England, MK10 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katharine Helen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 12, Torc Mk, Madingley Court, Chippenham Drive, Milton Keynes, England, MK10 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Capital

Capital variation of rights attached to shares.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Capital

Capital variation of rights attached to shares.

Download
2021-11-09Capital

Capital variation of rights attached to shares.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.