Greenmech Ltd was registered on 19 April 1993 and has its registered office in Alcester in Warwickshire, it has a status of "Active". Greenmech Ltd has 6 directors listed as Pages, Cheryl Anne, Lucas, Martin John, Turner, David Alexander, Edkins, Jacqueline, Woollerton, Andrew Courtney, Woollerton, Peter Courtney at Companies House. 21-50 people work at the business.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Jonathan Anthony Edward Turner/
1965-04 |
Individual person with significant control |
British/
United Kingdom |
|
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 |