About

Registered Number: 03589692
Date of Incorporation: 29/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 The Science Park, Aberystwyth, Ceredigion, SY23 3AH

 

Established in 1998, Greenlands Insurance Services Ltd have registered office in Aberystwyth, Ceredigion, it has a status of "Active". The companies directors are Williams, Eirlys Noela, Williams, John Roland, Davies, David Neale, Roberts, Alun, Rowlands, Evan Owen. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Eirlys Noela 18 June 2015 - 1
WILLIAMS, John Roland 03 February 2004 - 1
DAVIES, David Neale 29 June 1998 11 December 2003 1
ROBERTS, Alun 29 January 2010 22 May 2015 1
ROWLANDS, Evan Owen 01 October 2014 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 July 2019
RESOLUTIONS - N/A 18 April 2019
SH08 - Notice of name or other designation of class of shares 17 April 2019
AA - Annual Accounts 27 March 2019
SH06 - Notice of cancellation of shares 27 February 2019
SH03 - Return of purchase of own shares 24 January 2019
SH06 - Notice of cancellation of shares 16 November 2018
SH03 - Return of purchase of own shares 16 November 2018
CS01 - N/A 09 July 2018
SH06 - Notice of cancellation of shares 09 July 2018
SH03 - Return of purchase of own shares 09 July 2018
AA - Annual Accounts 28 March 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
SH06 - Notice of cancellation of shares 11 January 2018
SH03 - Return of purchase of own shares 11 January 2018
SH06 - Notice of cancellation of shares 10 October 2017
SH03 - Return of purchase of own shares 10 October 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
SH06 - Notice of cancellation of shares 17 July 2017
SH03 - Return of purchase of own shares 17 July 2017
SH06 - Notice of cancellation of shares 24 March 2017
SH03 - Return of purchase of own shares 24 March 2017
MR01 - N/A 02 March 2017
AA - Annual Accounts 23 February 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
SH06 - Notice of cancellation of shares 03 November 2016
SH03 - Return of purchase of own shares 01 October 2016
AR01 - Annual Return 12 August 2016
SH06 - Notice of cancellation of shares 23 June 2016
SH03 - Return of purchase of own shares 23 June 2016
SH06 - Notice of cancellation of shares 10 May 2016
SH03 - Return of purchase of own shares 10 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 03 August 2015
RESOLUTIONS - N/A 02 July 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 August 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 July 2010
RESOLUTIONS - N/A 30 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 03 August 1999
395 - Particulars of a mortgage or charge 22 April 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
288b - Notice of resignation of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Debenture 13 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.