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.
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 |
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 |
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 |