About

Registered Number: 07168990
Date of Incorporation: 25/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Treadaway Tech Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, HP10 9RS,

 

Greentech Distribution Plc was established in 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Merrick, Clive, Meloni, Timothy John are the current directors of Greentech Distribution Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELONI, Timothy John 16 April 2010 26 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MERRICK, Clive 25 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 28 February 2018
MR04 - N/A 24 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 04 March 2015
CERTNM - Change of name certificate 13 January 2015
RESOLUTIONS - N/A 13 January 2015
CONNOT - N/A 13 January 2015
MR01 - N/A 16 December 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 24 March 2014
MR01 - N/A 19 December 2013
RESOLUTIONS - N/A 05 June 2013
BS - Balance sheet 05 June 2013
AUDS - Auditor's statement 05 June 2013
AUDR - Auditor's report 05 June 2013
MAR - Memorandum and Articles - used in re-registration 05 June 2013
CERT5 - Re-registration of a company from private to public 05 June 2013
RR01 - Application by a private company for re-registration as a public company 05 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 April 2013
RESOLUTIONS - N/A 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
SH01 - Return of Allotment of shares 12 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 12 December 2013 Outstanding

N/A

Guarantee and debenture 27 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.