About

Registered Number: 05715747
Date of Incorporation: 20/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4, Fika House, Horton Road, West Drayton, UB7 8JD,

 

Established in 2006, Greencup Ltd are based in West Drayton, it's status in the Companies House registry is set to "Active". The current directors of this company are Clarke, David John, Alsami, Sandy, Baxter, Paul, Gandhi, Gaurav, Knight, Ruth, Wilson, Tony, Gandhi, Gaurav.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Gaurav 06 March 2015 06 March 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, David John 03 September 2019 - 1
ALSAMI, Sandy 21 June 2019 03 September 2019 1
BAXTER, Paul 01 December 2010 06 March 2015 1
GANDHI, Gaurav 06 March 2015 28 June 2018 1
KNIGHT, Ruth 20 February 2006 01 December 2010 1
WILSON, Tony 28 June 2018 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 21 November 2019
AP03 - Appointment of secretary 10 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AP03 - Appointment of secretary 22 June 2019
TM02 - Termination of appointment of secretary 22 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 November 2018
AP03 - Appointment of secretary 28 June 2018
TM02 - Termination of appointment of secretary 28 June 2018
AD01 - Change of registered office address 28 June 2018
CS01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 05 November 2015
AP03 - Appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 14 March 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 27 March 2007
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.