About

Registered Number: 05332176
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Tranter & Co 1 Dennis Buildings, 87 A King William Street, Amblecote Stourbridge, West Midlands, DY8 4HD

 

Greenman Specialist Vehicle Services Ltd was founded on 13 January 2005 and has its registered office in Amblecote Stourbridge, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 12 October 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH03 - Change of particulars for secretary 24 April 2019
PSC04 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 November 2009
CERTNM - Change of name certificate 01 April 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 07 March 2007
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.