About

Registered Number: 04387782
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 12, Torc Mk Madingley Court, Chippenham Drive, Kingston, Milton Keynes, MK10 0BZ,

 

The Greenhouse Effect Hydroponics Ltd was registered on 05 March 2002 and are based in Milton Keynes, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Clarke, Adam John, Clarke, Katharine in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Adam John 05 March 2002 - 1
CLARKE, Katharine 01 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 11 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 01 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 21 October 2003
287 - Change in situation or address of Registered Office 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.