Company number 05372109
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address 9 COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 100
. The most likely internet sites of GREENSTONES LIMITED are www.greenstones.co.uk, and www.greenstones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Greenstones Limited is a Private Limited Company.
The company registration number is 05372109. Greenstones Limited has been working since 22 February 2005.
The present status of the company is Active. The registered address of Greenstones Limited is 9 Commerce Road Lynchwood Peterborough Cambridgeshire Pe2 6lr. . CHAPLIN, Simon David is a Director of the company. Secretary CHAPLIN, Christeen Mary has been resigned. Secretary CHAPLIN, Simon David has been resigned. Director STONE, Roger William has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Persons With Significant Control
Greenstones Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GREENSTONES LIMITED Events
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 23 more events
10 Jul 2006
Secretary resigned
08 Jul 2006
Particulars of mortgage/charge
06 Mar 2006
Return made up to 22/02/06; full list of members
28 Feb 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
22 Feb 2005
Incorporation