About

Registered Number: 06276458
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 25 Roseberry Road, Billingham, Cleveland, TS23 2SD

 

Established in 2007, Greenfix Soil Stabilisation & Erosion Control Ltd are based in Cleveland, it's status is listed as "Active". Barney, Daniel Callum, Barrow, Janet Elizabeth are the current directors of this business. Currently we aren't aware of the number of employees at the Greenfix Soil Stabilisation & Erosion Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNEY, Daniel Callum 12 February 2013 - 1
BARROW, Janet Elizabeth 12 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 28 June 2018
PSC01 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2016
SH01 - Return of Allotment of shares 24 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 06 December 2013
SH01 - Return of Allotment of shares 14 October 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 06 July 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 24 August 2011
AA01 - Change of accounting reference date 21 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 14 November 2008
225 - Change of Accounting Reference Date 07 October 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.