This company is commonly known as The Little Greene Paint Company Limited. The company was founded 28 years ago and was given the registration number 03202446. The firm's registered office is in MANCHESTER. You can find them at The Coachworks 420 Ashton Old Road, Openshaw, Manchester, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | THE LITTLE GREENE PAINT COMPANY LIMITED |
---|---|---|
Company Number | : | 03202446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Secretary | 04 March 2014 | Active |
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Director | 28 April 2019 | Active |
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Director | 04 March 2014 | Active |
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Director | 04 March 2014 | Active |
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Director | 23 May 1996 | Active |
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Director | 04 March 2014 | Active |
The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, England, M11 2DT | Director | 04 March 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 May 1996 | Active |
Unit 3, Wood Street, Openshaw, M11 2FB | Secretary | 23 May 1996 | Active |
Unit 3, Wood Street, Openshaw, M11 2FB | Director | 31 January 1997 | Active |
Farthing Cottage, Pegmire Lane Patchetts Green, Aldenham, WD2 8DR | Director | 31 January 1997 | Active |
76 Fearndown Way, Macclesfield, SK10 2UF | Director | 05 May 2000 | Active |
Unit 3, Wood Street, Openshaw, M11 2FB | Director | 23 May 1996 | Active |
Unit 3, Wood Street, Openshaw, M11 2FB | Director | 31 January 1997 | Active |
4 Shraveshill Close, Calmore, Totton, SO40 2FH | Director | 31 January 1997 | Active |
Centurion House, Deansgate, Manchester, United Kingdom, M3 3WR | Director | 03 May 2012 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 May 1996 | Active |
Little Greene Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Coachworks, 420 Ashton Old Road, Manchester, England, M11 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.