About

Registered Number: 04543146
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Rabbit Hill Business Park Great North Road, Arkendale, Knaresborough, HG5 0FF

 

Greentech Ltd was registered on 24 September 2002. Currently we aren't aware of the number of employees at the the business. Greentech Ltd has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Corin Michael 09 October 2017 - 1
GILL, Richard Stephen 09 October 2017 - 1
HUMES, Kate 09 October 2017 - 1
WOOD, Mark John 09 October 2017 - 1
MAKEY, Andrew Colin 01 October 2010 06 February 2014 1
ROTHERHAM, Ian 01 October 2014 14 June 2016 1
SHAW, Mark 01 October 2005 31 August 2006 1
WAYMOUTH, Alan Kevin 01 October 2007 31 January 2009 1
WHITING, Mark 22 November 2006 04 May 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 May 2020
TM01 - Termination of appointment of director 30 April 2020
AA01 - Change of accounting reference date 10 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 24 October 2017
SH01 - Return of Allotment of shares 24 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 23 June 2015
MR01 - N/A 25 March 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 23 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 08 May 2012
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 July 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
363s - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 02 January 2003
CERTNM - Change of name certificate 05 December 2002
287 - Change in situation or address of Registered Office 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.