General information

Name:

Greenglass Ltd

Office Address:

124 Acomb Road Holgate YO24 4EY York

Number: 06908665

Incorporation date: 2009-05-18

Dissolution date: 2022-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Greenglass was created on 2009-05-18 as a private limited company. The company head office was registered in York on 124 Acomb Road, Holgate. This place area code is YO24 4EY. The company reg. no. for Greenglass Limited was 06908665. Greenglass Limited had been active for 13 years until dissolution date on 2022-10-18.

Our database regarding the company's MDs shows us that the last two directors were: Karen G. and Melvyn G. who became the part of the company on 2009-05-18.

Executives who had significant control over the firm were: Melvyn G. owned 1/2 or less of company shares. Karen G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Karen G.

Role: Director

Appointed: 18 May 2009

Latest update: 10 August 2023

Melvyn G.

Role: Director

Appointed: 18 May 2009

Latest update: 10 August 2023

People with significant control

Melvyn G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Karen G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 June 2023
Confirmation statement last made up date 18 May 2022
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 28 July 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 July 2014
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 19 June 2015
Date Approval Accounts 19 June 2015
Annual Accounts 13 September 2017
Date Approval Accounts 13 September 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
13
Company Age

Closest companies