Greenland Retail Solutions Ltd

General information

Name:

Greenland Retail Solutions Limited

Office Address:

7 Bankside, The Watermark NE11 9SY Gateshead

Number: 07991388

Incorporation date: 2012-03-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenland Retail Solutions Ltd has been prospering in the business for twelve years. Started with Registered No. 07991388 in 2012, it is registered at 7 Bankside, The Watermark, Gateshead NE11 9SY. This company's SIC and NACE codes are 47110 which stands for . The firm's most recent filed accounts documents cover the period up to 2022-04-30 and the most current annual confirmation statement was submitted on 2023-01-04.

In order to meet the requirements of the customers, this particular company is being directed by a body of two directors who are Daljit R. and Narinder R.. Their joint efforts have been of pivotal use to the company for twelve years.

Executives who have control over the firm are as follows: Daljit R. has substantial control or influence over the company. Narinder R. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Daljit R.

Role: Director

Appointed: 15 March 2012

Latest update: 22 April 2024

Narinder R.

Role: Director

Appointed: 15 March 2012

Latest update: 22 April 2024

People with significant control

Daljit R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Narinder R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gurbaskh R.
Notified on 1 July 2016
Ceased on 12 April 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/01/04 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2016

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 47110 :
12
Company Age

Similar companies nearby

Closest companies