About

Registered Number: 06943953
Date of Incorporation: 25/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Sunset Heights 10 Sand Road, Kewstoke, Weston-Super-Mare, Somerset, BS22 9UH,

 

Established in 2009, Greendale Furniture Ltd are based in Weston-Super-Mare, Somerset. There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKMAN, James Joseph 25 June 2009 - 1
PACKMAN, Sharon 25 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 July 2018
PSC01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
AA - Annual Accounts 28 December 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 20 April 2012
CH01 - Change of particulars for director 11 April 2012
AD01 - Change of registered office address 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 July 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
RESOLUTIONS - N/A 14 July 2009
225 - Change of Accounting Reference Date 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
NEWINC - New incorporation documents 25 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.