About

Registered Number: 03379799
Date of Incorporation: 02/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 51 Southall Drive, Hartlebury, Kidderminster, Worcestershire, DY11 7LD

 

Greenfield Computer Systems Ltd was setup in 1997, it has a status of "Active". Gray, Sharon Dorothy, Gray, Steven are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Sharon Dorothy 01 January 2002 - 1
GRAY, Steven 02 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 27 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
AA - Annual Accounts 29 December 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 27 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 13 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
363s - Annual Return 20 July 1998
287 - Change in situation or address of Registered Office 03 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.