Greentree Caravan Stores Ltd

General information

Name:

Greentree Caravan Stores Limited

Office Address:

The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 04658317

Incorporation date: 2003-02-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greentree Caravan Stores Ltd has been in the business for at least 21 years. Started with Companies House Reg No. 04658317 in 2003, the firm is registered at The Union Building, Norwich NR1 1BY. Greentree Caravan Stores Ltd was registered 10 years ago as Greentree Adventure Stores. The enterprise's principal business activity number is 47789 which stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-09-30 is the last time account status updates were reported.

As for the firm, a number of director's responsibilities have so far been done by Neil G. and Justyn G.. As for these two managers, Justyn G. has supervised firm for the longest period of time, having become one of the many members of officers' team on 2003-04-01. To find professional help with legal documentation, this particular firm has been utilizing the expertise of Neil G. as a secretary since January 2006.

  • Previous company's names
  • Greentree Caravan Stores Ltd 2014-12-18
  • Greentree Adventure Stores Limited 2003-02-06

Financial data based on annual reports

Company staff

Neil G.

Role: Director

Appointed: 24 June 2010

Latest update: 15 April 2024

Neil G.

Role: Secretary

Appointed: 25 January 2006

Latest update: 15 April 2024

Justyn G.

Role: Director

Appointed: 01 April 2003

Latest update: 15 April 2024

People with significant control

Executives with significant control over the firm are: Neil G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Justyn G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Justyn G.
Notified on 6 April 2016
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 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 12th March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12th March 2015
Annual Accounts 8th December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8th December 2015
Annual Accounts 16th January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 28 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 3rd, July 2023
incorporation
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014 - 2015

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
21
Company Age

Similar companies nearby

Closest companies