Greenmech Ltd was founded on 19 April 1993 and has its registered office in Alcester, Warwickshire, it's status at Companies House is "Active". There are 6 directors listed as Pages, Cheryl Anne, Lucas, Martin John, Turner, David Alexander, Edkins, Jacqueline, Woollerton, Andrew Courtney, Woollerton, Peter Courtney for the company at Companies House. This business currently employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS, Martin John | 20 August 2007 | - | 1 |
TURNER, David Alexander | 27 January 2006 | - | 1 |
WOOLLERTON, Andrew Courtney | 05 July 1993 | 28 January 1994 | 1 |
WOOLLERTON, Peter Courtney | 05 July 1993 | 31 January 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGES, Cheryl Anne | 20 May 2008 | - | 1 |
EDKINS, Jacqueline | 05 July 1993 | 03 March 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
PSC02 - N/A | 31 July 2018 | |
PSC07 - N/A | 31 July 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AA01 - Change of accounting reference date | 03 March 2016 | |
AR01 - Annual Return | 02 March 2016 | |
MR01 - N/A | 16 November 2015 | |
MR04 - N/A | 14 November 2015 | |
MR04 - N/A | 14 November 2015 | |
MR04 - N/A | 14 November 2015 | |
MR04 - N/A | 14 November 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 05 February 2015 | |
RESOLUTIONS - N/A | 14 July 2014 | |
SH01 - Return of Allotment of shares | 14 July 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
AA - Annual Accounts | 16 January 2014 | |
MR01 - N/A | 08 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 26 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
AA - Annual Accounts | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 30 December 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 18 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 19 February 2001 | |
RESOLUTIONS - N/A | 15 September 2000 | |
123 - Notice of increase in nominal capital | 15 September 2000 | |
363s - Annual Return | 03 May 2000 | |
225 - Change of Accounting Reference Date | 18 April 2000 | |
AA - Annual Accounts | 29 September 1999 | |
395 - Particulars of a mortgage or charge | 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 | 19 July 1999 | |
RESOLUTIONS - N/A | 28 June 1999 | |
123 - Notice of increase in nominal capital | 28 June 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 31 December 1998 | |
395 - Particulars of a mortgage or charge | 15 August 1998 | |
395 - Particulars of a mortgage or charge | 15 August 1998 | |
RESOLUTIONS - N/A | 02 June 1998 | |
363s - Annual Return | 02 June 1998 | |
123 - Notice of increase in nominal capital | 02 June 1998 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 01 August 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 12 April 1995 | |
AA - Annual Accounts | 12 October 1994 | |
363s - Annual Return | 03 July 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 September 1993 | |
287 - Change in situation or address of Registered Office | 29 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1993 | |
287 - Change in situation or address of Registered Office | 03 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1993 | |
288 - N/A | 18 August 1993 | |
288 - N/A | 18 August 1993 | |
288 - N/A | 18 August 1993 | |
288 - N/A | 18 August 1993 | |
288 - N/A | 18 August 1993 | |
CERTNM - Change of name certificate | 02 July 1993 | |
CERTNM - Change of name certificate | 02 July 1993 | |
NEWINC - New incorporation documents | 19 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2015 | Outstanding |
N/A |
A registered charge | 26 September 2013 | Fully Satisfied |
N/A |
Debenture | 19 December 2007 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 19 December 2007 | Fully Satisfied |
N/A |
Debenture | 05 August 2003 | Fully Satisfied |
N/A |
Debenture | 23 July 1999 | Fully Satisfied |
N/A |
Charge over book debts | 11 August 1998 | Fully Satisfied |
N/A |
Charge by way of debenture | 11 August 1998 | Fully Satisfied |
N/A |