About

Registered Number: 02956816
Date of Incorporation: 09/08/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 8 Ashton Place, Maidenhead, Berkshire, SL6 4TA

 

Having been setup in 1994, Greenfield Engineering Group Ltd are based in Berkshire. This business has 5 directors listed at Companies House. We don't know the number of employees at Greenfield Engineering Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Edward Michael 03 August 2009 - 1
JONES, Robert Stewart 09 August 1994 - 1
MELLORS, Michael Edward 14 January 2016 - 1
GREGORY, Philip 09 August 1994 09 May 1995 1
HULL, Michael John 09 May 1995 13 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 23 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 August 2019
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 August 2017
AA01 - Change of accounting reference date 17 September 2016
CH01 - Change of particulars for director 17 September 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 13 August 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 10 August 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 16 August 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 15 August 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 24 August 1999
CERTNM - Change of name certificate 08 February 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 08 September 1997
363s - Annual Return 04 September 1996
RESOLUTIONS - N/A 12 June 1996
AA - Annual Accounts 12 June 1996
288 - N/A 07 February 1996
CERTNM - Change of name certificate 01 November 1995
287 - Change in situation or address of Registered Office 21 September 1995
363s - Annual Return 01 September 1995
RESOLUTIONS - N/A 26 June 1995
288 - N/A 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1994
288 - N/A 15 August 1994
NEWINC - New incorporation documents 09 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.