Greensway (holdings) Limited

General information

Name:

Greensway (holdings) Ltd

Office Address:

34 Gerard Street Ashton In Makerfield WN4 9AE Wigan

Number: 01590249

Incorporation date: 1981-10-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 is the year of the founding of Greensway (holdings) Limited, a company that is situated at 34 Gerard Street, Ashton In Makerfield in Wigan. That would make fourty three years Greensway (holdings) has prospered on the British market, as it was registered on Fri, 9th Oct 1981. The firm Companies House Registration Number is 01590249 and the post code is WN4 9AE. From Fri, 25th Mar 1994 Greensway (holdings) Limited is no longer under the business name Greensway (supermarkets). The enterprise's principal business activity number is 47190, that means Other retail sale in non-specialised stores. 2022-09-30 is the last time when the company accounts were filed.

When it comes to this specific firm, a number of director's duties have so far been done by William F., Andrew G., Katlyn G. and 4 other directors who might be found below. Within the group of these seven people, Howard G. has supervised firm the longest, having been a member of company's Management Board since December 1991. In order to support the directors in their duties, this specific firm has been utilizing the expertise of Amy G. as a secretary since 1994.

  • Previous company's names
  • Greensway (holdings) Limited 1994-03-25
  • Greensway (supermarkets) Limited 1981-10-09

Company staff

William F.

Role: Director

Appointed: 21 June 2022

Latest update: 6 February 2024

Andrew G.

Role: Director

Appointed: 06 October 2011

Latest update: 6 February 2024

Katlyn G.

Role: Director

Appointed: 15 January 2010

Latest update: 6 February 2024

Hannah F.

Role: Director

Appointed: 15 January 2010

Latest update: 6 February 2024

Amy G.

Role: Secretary

Appointed: 01 January 1994

Latest update: 6 February 2024

Amy G.

Role: Director

Appointed: 31 December 1992

Latest update: 6 February 2024

Howard G.

Role: Director

Appointed: 31 December 1991

Latest update: 6 February 2024

Bernard A.

Role: Director

Appointed: 31 December 1991

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Amy G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Howard G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Amy G.
Notified on 9 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amy G.
Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 9th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
42
Company Age

Similar companies nearby

Closest companies