Greentech Limited
Private Limited Company
Greentech Limited
1-3 Freeman Court Jarman Way
Orchard Road
Royston
SG8 5HW
Company Name | Greentech Limited |
---|
Company Status | Active |
---|
Company Number | 04543146 |
---|
Incorporation Date | 24 September 2002 (21 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Prepared Pet Foods |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (4 hours, 31 minutes from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|
Next Return Due | 5 April 2024 (overdue) |
---|
Registered Address | 1-3 Freeman Court Jarman Way Orchard Road Royston SG8 5HW |
Shared Address | This company shares its address with 6 other companies |
Constituency | North East Hertfordshire |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Royston |
---|
Parish | Royston |
---|
Accounts Year End | 31 July |
---|
Category | Full |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (4 hours, 31 minutes from now) |
---|
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|
Next Return Due | 5 April 2024 (overdue) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1572) | Manufacture of prepared pet foods |
---|
SIC 2007 (10920) | Manufacture of prepared pet foods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5155) | Wholesale of chemical products |
---|
SIC 2007 (46750) | Wholesale of chemical products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
16 March 2021 | Satisfaction of charge 045431460001 in full | 1 page |
---|
14 March 2021 | Resolutions - RES13 ‐ Transfer 02/03/2021
- RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
10 March 2021 | Appointment of Mr Brendan Kent as a director on 4 March 2021 | 2 pages |
---|
9 March 2021 | Appointment of Robert Beeney as a director on 4 March 2021 | 2 pages |
---|
9 March 2021 | Termination of appointment of Richard John Kay as a director on 4 March 2021 | 1 page |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—