General information

Name:

A Greener Uk Limited

Office Address:

2 Forest House, Cousin Lane Ovenden HX2 8DH Halifax

Number: 06862550

Incorporation date: 2009-03-30

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

A Greener Uk Ltd can be found at 2 Forest House, Cousin Lane, Ovenden in Halifax. The area code is HX2 8DH. A Greener Uk has been actively competing on the British market since the firm was set up in 2009. The Companies House Registration Number is 06862550. The company's principal business activity number is 41100 meaning Development of building projects. A Greener Uk Limited filed its account information for the period up to Fri, 31st Jan 2020. Its latest confirmation statement was filed on Mon, 1st Feb 2021.

Our information related to this particular company's members shows there are two directors: Lee P. and Terry P. who joined the company's Management Board on 2016-09-01 and 2009-03-30. In addition, the director's assignments are often assisted with by a secretary - Carla P., who was officially appointed by this specific business on 2009-03-30.

Terry P. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lee P.

Role: Director

Appointed: 01 September 2016

Latest update: 17 January 2024

Carla P.

Role: Secretary

Appointed: 30 March 2009

Latest update: 17 January 2024

Terry P.

Role: Director

Appointed: 30 March 2009

Latest update: 17 January 2024

People with significant control

Terry P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 15 February 2022
Confirmation statement last made up date 01 February 2021
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 21 November 2012
Annual Accounts 6 February 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 6 February 2013
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 27 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies