General information

Name:

Greenteq Ltd

Office Address:

Chiltern House Thame Road HP17 8BY Haddenham

Number: 06190024

Incorporation date: 2007-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Chiltern House, Haddenham HP17 8BY Greenteq Limited is a Private Limited Company issued a 06190024 registration number. The firm was established on 2007-03-28. The enterprise's declared SIC number is 62020 which stands for Information technology consultancy activities. The company's latest filed accounts documents cover the period up to 2021-12-31 and the latest confirmation statement was filed on 2023-01-31.

We have 1 managing director at present supervising the following limited company, specifically Ewan M. who's been carrying out the director's duties since 2007-03-28. Since 2007 William B., had been managing this limited company up until the resignation on 2023-03-20. What is more a different director, including Mohammed Z. gave up the position in December 2007.

Ewan M. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ewan M.

Role: Director

Appointed: 28 March 2007

Latest update: 27 March 2024

People with significant control

Ewan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William B.
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 13th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unipart House Garsington Road

Post code:

OX4 2PG

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode