GREENLOG SYSTEMS UK LTD
BURNLEY TRANSPORT AND WASTE SOLUTIONS LIMITED HALLCO 1202 LIMITED NRG TRUCK RENTAL LIMITED HALLCO 1202 LIMITED

Hellopages » Lancashire » Burnley » BB11 5TH

Company number 05504734
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address C/O DIRECT ASSET MANAGEMENT 1 BORAN COURT, NETWORK 65 BUSINESS, HAPTON, BURNLEY, ENGLAND, BB11 5TH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from C/O Riverside Truck Rental Foundry Lane Hale Bank Widnes Cheshire WA8 8WD to C/O Direct Asset Management 1 Boran Court, Network 65 Business Hapton Burnley BB11 5th on 11 January 2017; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GREENLOG SYSTEMS UK LTD are www.greenlogsystemsuk.co.uk, and www.greenlog-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Burnley Manchester Road Rail Station is 2.1 miles; to Burnley Central Rail Station is 2.3 miles; to Church & Oswaldtwistle Rail Station is 4.4 miles; to Clitheroe Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenlog Systems Uk Ltd is a Private Limited Company. The company registration number is 05504734. Greenlog Systems Uk Ltd has been working since 11 July 2005. The present status of the company is Active. The registered address of Greenlog Systems Uk Ltd is C O Direct Asset Management 1 Boran Court Network 65 Business Hapton Burnley England Bb11 5th. The company`s financial liabilities are £117.28k. It is £27.69k against last year. And the total assets are £226.12k, which is £10.75k against last year. MOHAMMED, Idrees is a Secretary of the company. HAEGGQUIST, Jens Patric is a Director of the company. MOHAMMED, Idrees is a Director of the company. Secretary SADIQUE, Joanne Elizabeth has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director SADIQUE, Joanne Elizabeth has been resigned. Director SADIQUE, Muhammad has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


greenlog systems uk Key Finiance

LIABILITIES £117.28k
+30%
CASH n/a
TOTAL ASSETS £226.12k
+4%
All Financial Figures

Current Directors

Secretary
MOHAMMED, Idrees
Appointed Date: 02 August 2013

Director
HAEGGQUIST, Jens Patric
Appointed Date: 02 August 2013
61 years old

Director
MOHAMMED, Idrees
Appointed Date: 02 August 2013
48 years old

Resigned Directors

Secretary
SADIQUE, Joanne Elizabeth
Resigned: 02 August 2013
Appointed Date: 23 November 2006

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 23 November 2006
Appointed Date: 11 July 2005

Director
SADIQUE, Joanne Elizabeth
Resigned: 02 August 2013
Appointed Date: 01 March 2008
55 years old

Director
SADIQUE, Muhammad
Resigned: 02 August 2013
Appointed Date: 23 November 2006
62 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 23 November 2006
Appointed Date: 11 July 2005

Persons With Significant Control

Mr Idrees Mohammed
Notified on: 2 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENLOG SYSTEMS UK LTD Events

11 Jan 2017
Registered office address changed from C/O Riverside Truck Rental Foundry Lane Hale Bank Widnes Cheshire WA8 8WD to C/O Direct Asset Management 1 Boran Court, Network 65 Business Hapton Burnley BB11 5th on 11 January 2017
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10

17 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
14 Aug 2006
Director's particulars changed
14 Aug 2006
Secretary's particulars changed
15 May 2006
Company name changed nrg truck rental LIMITED\certificate issued on 15/05/06
22 Aug 2005
Company name changed hallco 1202 LIMITED\certificate issued on 22/08/05
11 Jul 2005
Incorporation