General information

Name:

Greenan Blueaye Ltd

Office Address:

Bealim House 17-25 Gallowgate NE1 4SG Newcastle Upon Tyne

Number: 07322537

Incorporation date: 2010-07-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenan Blueaye came into being in 2010 as a company enlisted under no 07322537, located at NE1 4SG Newcastle Upon Tyne at Bealim House. The company has been in business for 14 years and its last known state is active. This firm's SIC code is 56302 - Public houses and bars. Greenan Blueaye Ltd filed its latest accounts for the period that ended on 2022-12-25. The business most recent confirmation statement was released on 2023-07-19.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,500 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Ns: Asset Man.

There seems to be a group of two directors supervising the company at the current moment, including Oliver V. and Sarah C. who have been performing the directors assignments since 2021-07-29.

Financial data based on annual reports

Company staff

Oliver V.

Role: Director

Appointed: 29 July 2021

Latest update: 11 February 2024

Sarah C.

Role: Director

Appointed: 02 July 2021

Latest update: 11 February 2024

People with significant control

The companies with significant control over this firm are: Vaulkhard Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at 17-25 Gallowgate, NE1 4SG, Tyne and Wear and was registered as a PSC under the reg no 03745273.

Vaulkhard Group Limited
Address: Bealim House 17-25 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4SG, United Kingdom
Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03745273
Notified on 2 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert C.
Notified on 1 July 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
David S.
Notified on 1 July 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 25 December 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 29th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th September 2014
Annual Accounts 7th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to Sun, 25th Dec 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2013

Address:

Griffin Court Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2014

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Greater Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Greater Manchester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 1 £ 2 500.00
2014-12-23 6458849 £ 2 500.00 Ns: Asset Man

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
13
Company Age

Closest Companies - by postcode