Greenfish Communications Ltd

General information

Name:

Greenfish Communications Limited

Office Address:

The Yews Main Street Bothamsall DN22 8DT Retford

Number: 04942983

Incorporation date: 2003-10-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenfish Communications Ltd can be contacted at Retford at The Yews Main Street. Anyone can search for the firm by its zip code - DN22 8DT. Greenfish Communications's incorporation dates back to year 2003. This enterprise is registered under the number 04942983 and company's last known status is active. The firm started under the business name Fairana Inspiration, though for the last twenty one years has operated under the business name Greenfish Communications Ltd. The enterprise's Standard Industrial Classification Code is 62020 meaning Information technology consultancy activities. Greenfish Communications Limited reported its latest accounts for the financial period up to October 31, 2022. The company's most recent confirmation statement was filed on October 24, 2023.

As for this specific business, a number of director's obligations up till now have been done by Nichola T. and Daniel T.. Amongst these two individuals, Nichola T. has supervised business the longest, having been a vital addition to directors' team since November 2003. In order to find professional help with legal documentation, the abovementioned business has been using the skills of Nichola T. as a secretary since the appointment on November 20, 2003.

  • Previous company's names
  • Greenfish Communications Ltd 2003-12-01
  • Fairana Inspiration Ltd 2003-10-24

Financial data based on annual reports

Company staff

Nichola T.

Role: Director

Appointed: 20 November 2003

Latest update: 28 April 2024

Nichola T.

Role: Secretary

Appointed: 20 November 2003

Latest update: 28 April 2024

Daniel T.

Role: Director

Appointed: 20 November 2003

Latest update: 28 April 2024

People with significant control

Executives with significant control over the firm are: Daniel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nichola T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nichola T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 March 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 December 2015
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Oct 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

The Forge, Station Road Epworth

Post code:

DN9 1JU

City / Town:

Doncaster

HQ address,
2015

Address:

The Forge, 32 Station Road Epworth

Post code:

DN9 1JU

City / Town:

Doncaster

HQ address,
2016

Address:

The Forge, 32 Station Road Epworth

Post code:

DN9 1JU

City / Town:

Doncaster

Accountant/Auditor,
2014

Name:

Forbes Young Accountancy Ltd

Address:

Rotterdam House 116 Quayside

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015 - 2016

Name:

Forbes Young Accountancy Ltd

Address:

Rotterdam House 116 Quayside

Post code:

NE1 3DY

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode