About

Registered Number: 04859846
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 113 Belvoir Road, Coalville, LE67 3PH,

 

Having been setup in 2003, Greenetworks Ltd are based in Coalville, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Hawkins, David, Smart, Mandy Jean, Smart, Mandy, Smart, Marcus, Carr, Raymond Philip, Cooper, Phillip, Roberts, Marilyn, Smart, Mandy for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Raymond Philip 06 April 2004 21 May 2005 1
COOPER, Phillip 06 April 2004 05 May 2004 1
ROBERTS, Marilyn 01 October 2005 01 December 2005 1
SMART, Mandy 07 August 2003 28 June 2005 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, David 07 June 2006 01 February 2009 1
SMART, Mandy Jean 01 February 2009 01 April 2010 1
SMART, Mandy 01 December 2005 08 June 2006 1
SMART, Marcus 07 August 2003 06 April 2004 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA01 - Change of accounting reference date 14 December 2019
CS01 - N/A 14 August 2019
RESOLUTIONS - N/A 30 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 01 August 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 16 December 2016
RESOLUTIONS - N/A 24 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 September 2015
MR04 - N/A 31 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 02 December 2009
RESOLUTIONS - N/A 20 November 2009
CONNOT - N/A 20 November 2009
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 14 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
123 - Notice of increase in nominal capital 03 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 06 May 2005
395 - Particulars of a mortgage or charge 13 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 19 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
225 - Change of Accounting Reference Date 10 October 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2007 Fully Satisfied

N/A

Debenture 11 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.