About

Registered Number: 02892399
Date of Incorporation: 28/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 30 Fore Street, Totnes, Devon, TQ9 5RP

 

Greenfibres Ltd was setup in 1994, it's status is listed as "Active". The current directors of the organisation are listed as Lana, Gabriela, Bush, Martin Douglas, Martens, Hans Otto, Seiller, Jean-paul at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANA, Gabriela 20 January 1998 - 1
BUSH, Martin Douglas 28 January 1994 01 September 1994 1
MARTENS, Hans Otto 28 January 1994 01 September 1994 1
SEILLER, Jean-Paul 28 January 1994 01 September 1994 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AAMD - Amended Accounts 03 April 2013
AD01 - Change of registered office address 22 February 2013
AAMD - Amended Accounts 22 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 07 June 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 05 April 2012
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 02 February 2009
MEM/ARTS - N/A 21 August 2008
AA - Annual Accounts 20 August 2008
CERTNM - Change of name certificate 16 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 06 February 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 29 January 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 January 1999
AA - Annual Accounts 24 January 1999
287 - Change in situation or address of Registered Office 07 September 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 04 February 1995
CERTNM - Change of name certificate 12 January 1995
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
287 - Change in situation or address of Registered Office 14 February 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.