Greenhouse Business Consultants Limited

General information

Name:

Greenhouse Business Consultants Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 04358164

Incorporation date: 2002-01-22

Dissolution date: 2020-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 3rd Floor Westfield House, Sheffield S1 3FZ Greenhouse Business Consultants Limited was a Private Limited Company and issued a 04358164 Companies House Reg No. This company had been established 22 years ago before was dissolved on 2020-03-23.

The following business was supervised by one managing director: William G. who was with it from 2002-01-22 to the date it was dissolved on 2020-03-23.

William G. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

William G.

Role: Director

Appointed: 22 January 2002

Latest update: 16 March 2024

People with significant control

William G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 05 February 2019
Confirmation statement last made up date 22 January 2018
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Tue, 6th Nov 2018. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: Flat 4 Marina Park Seaside Road St. Leonards on Sea East Sussex TN38 0AQ (AD01)
filed on: 6th, November 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Suite 4 Marina Park Seaside Road

Post code:

TN38 0AQ

City / Town:

St Leonards-on-sea

HQ address,
2015

Address:

Suite 4 Marina Park Seaside Road

Post code:

TN38 0AQ

City / Town:

St Leonards-on-sea

HQ address,
2016

Address:

Suite 4 Marina Park Seaside Road

Post code:

TN38 0AQ

City / Town:

St Leonards-on-sea

Accountant/Auditor,
2015 - 2016

Name:

Chapelgarth Consulting Limited

Address:

West Central House West Central Runcorn Road

Post code:

LN6 3QP

City / Town:

Lincoln

Accountant/Auditor,
2014

Name:

Chapelgarth Consulting Limited

Address:

Manor Farm Cottage 25b Lincoln Lane Thorpe On The Hill

Post code:

LN6 9BH

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode