Greendale Carpets And Floorings Limited

General information

Name:

Greendale Carpets And Floorings Ltd

Office Address:

Greendale House, Whitestone Business Park, Whitestone HR1 3SE Hereford

Number: 01569157

Incorporation date: 1981-06-22

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Greendale Carpets And Floorings Limited with the registration number 01569157 has been a part of the business world for 43 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Greendale House, Whitestone, Business Park, Whitestone in Hereford and their postal code is HR1 3SE. This company started under the business name Carpet Stockholding (green Group), however for the last 26 years has been on the market under the business name Greendale Carpets And Floorings Limited. This business's SIC code is 46499 which stands for Wholesale of household goods (other than musical instruments) n.e.c.. 2022-12-31 is the last time account status updates were reported.

According to this particular firm's directors directory, since June 2022 there have been six directors to name just a few: Eamonn P., David G. and Garry D..

Executives who have control over the firm are as follows: Eamonn P. has substantial control or influence over the company. Garry D. has substantial control or influence over the company.

  • Previous company's names
  • Greendale Carpets And Floorings Limited 1998-07-08
  • Carpet Stockholding (green Group) Limited 1981-06-22

Financial data based on annual reports

Company staff

Eamonn P.

Role: Director

Appointed: 30 June 2022

Latest update: 31 January 2024

David G.

Role: Director

Appointed: 07 July 2019

Latest update: 31 January 2024

Garry D.

Role: Director

Appointed: 01 January 2017

Latest update: 31 January 2024

Nicholas L.

Role: Director

Appointed: 06 March 2007

Latest update: 31 January 2024

Nicholas W.

Role: Director

Appointed: 26 May 2005

Latest update: 31 January 2024

Gary M.

Role: Director

Appointed: 26 February 1998

Latest update: 31 January 2024

People with significant control

Eamonn P.
Notified on 10 March 2023
Nature of control:
substantial control or influence
Garry D.
Notified on 6 September 2017
Nature of control:
substantial control or influence
Gary M.
Notified on 6 September 2017
Ceased on 19 December 2023
Nature of control:
substantial control or influence
Nicholas W.
Notified on 6 September 2017
Ceased on 10 March 2023
Nature of control:
substantial control or influence
Nicholas L.
Notified on 6 September 2017
Ceased on 10 March 2023
Nature of control:
substantial control or influence
Robert H.
Notified on 6 September 2017
Ceased on 30 June 2022
Nature of control:
substantial control or influence
Michael D.
Notified on 6 September 2017
Ceased on 7 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Saturday 31st December 2022 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
42
Company Age

Similar companies nearby

Closest companies