Greenfield Creations Ltd

General information

Name:

Greenfield Creations Limited

Office Address:

The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes

Number: 06189546

Incorporation date: 2007-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Greenfield Creations Ltd with reg. no. 06189546 has been in this business field for 17 years. This Private Limited Company can be contacted at The Pinnacle 160, Midsummer Boulevard in Milton Keynes and their area code is MK9 1FF. This firm's principal business activity number is 74100 which means specialised design activities. 2021/12/31 is the last time the company accounts were filed.

Trade marks

Trademark UK00003152938
Trademark image:-
Trademark name:GREENFIELD COFFINS
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-05-27
Renewal date:2026-03-03
Owner name:Greenfield Creations Ltd
Owner address:Greenfield Creations Ltd, Chapel Road, Ridgewell, HALSTEAD, United Kingdom, CO9 4RU
Trademark UK00003152939
Trademark image:-
Trademark name:GREENFIELD
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-05-27
Renewal date:2026-03-03
Owner name:Greenfield Creations Ltd
Owner address:Greenfield Creations Ltd, Chapel Road, Ridgewell, HALSTEAD, United Kingdom, CO9 4RU
Trademark UK00003152944
Trademark image:-
Trademark name:Greenfield CREATIONS
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-05-27
Renewal date:2026-03-03
Owner name:Greenfield Creations Ltd
Owner address:Greenfield Creations Ltd, Chapel Road, Ridgewell, HALSTEAD, United Kingdom, CO9 4RU

Financial data based on annual reports

Company staff

Ben H.

Role: Director

Appointed: 01 April 2021

Latest update: 5 October 2023

Dan H.

Role: Director

Appointed: 23 August 2013

Latest update: 5 October 2023

William H.

Role: Director

Appointed: 02 March 2008

Latest update: 5 October 2023

People with significant control

Ben H.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 July 2023
Confirmation statement last made up date 19 June 2022
Annual Accounts 28/06/2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28/06/2014
Annual Accounts 12/05/2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12/05/2015
Annual Accounts 25/08/2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25/08/2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF. Change occurred on Wednesday 1st March 2023. Company's previous address: Chapel Road Ridgewell Essex CO9 4RU. (AD01)
filed on: 1st, March 2023
address
Free Download Download filing (2 pages)

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
2015 Brighton & Hove City 1 £ 2 530.00
2015-03-04 PAY00742897 £ 2 530.00 Print Stat & Gen Office Exps
2014 Brighton & Hove City 1 £ 2 660.00
2014-06-27 PAY00674679 £ 2 660.00 Goods For Resale
2013 Brighton & Hove City 3 £ 5 950.00
2013-12-24 PAY00627272 £ 2 530.00 Goods For Resale
2013-04-10 PAY00559072 £ 1 710.00 Goods For Resale
2012 Brighton & Hove City 2 £ 3 360.00
2012-01-27 PAY00447345 £ 1 710.00 Goods For Resale
2012-12-07 PAY00527786 £ 1 650.00 Goods For Resale
2011 Brighton & Hove City 2 £ 4 500.00
2011-09-30 PAY00417442 £ 2 850.00 Goods For Resale
2011-02-16 PAY00361031 £ 1 650.00 Goods For Resale
2010 Brighton & Hove City 4 £ 6 009.85
2010-10-08 04089085 £ 1 650.00 Supplies And Services
2010-09-17 04026831 £ 1 650.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Closest Companies - by postcode