About

Registered Number: 02508332
Date of Incorporation: 04/06/1990 (34 years ago)
Company Status: Active
Registered Address: 17 Bovingdon Heights, Marlow, SL7 2JR,

 

Based in Marlow, Greenbat Engineering Products Ltd was established in 1990, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of Greenbat Engineering Products Ltd are listed as Royle, Paul, Smith, Malcolm, Clark, Graham Milne, Kemp, William Harvey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYLE, Paul 10 April 2018 - 1
SMITH, Malcolm 10 April 2018 - 1
CLARK, Graham Milne 30 May 2002 31 May 2003 1
KEMP, William Harvey 31 May 2003 13 February 2012 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 20 May 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 13 June 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 25 November 1996
RESOLUTIONS - N/A 24 July 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 03 July 1996
288 - N/A 09 February 1996
363s - Annual Return 26 June 1995
RESOLUTIONS - N/A 26 June 1995
AA - Annual Accounts 26 June 1995
288 - N/A 16 June 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 07 November 1993
RESOLUTIONS - N/A 21 October 1993
363s - Annual Return 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
AA - Annual Accounts 29 September 1992
288 - N/A 11 June 1992
363b - Annual Return 11 June 1992
CERTNM - Change of name certificate 30 April 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
AA - Annual Accounts 09 December 1991
RESOLUTIONS - N/A 18 July 1991
RESOLUTIONS - N/A 18 July 1991
RESOLUTIONS - N/A 18 July 1991
363b - Annual Return 16 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1991
288 - N/A 11 July 1990
288 - N/A 11 July 1990
288 - N/A 07 June 1990
NEWINC - New incorporation documents 04 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.