Company number 05733303
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address UNIT A31 ARENA BUSINESS PARK, HOLYROOD CLOSE, POOLE, DORSET, BH17 7FJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 2,352
. The most likely internet sites of GREENS COMBUSTION LIMITED are www.greenscombustion.co.uk, and www.greens-combustion.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Poole Rail Station is 1.7 miles; to Branksome Rail Station is 3.4 miles; to Bournemouth Rail Station is 5.8 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greens Combustion Limited is a Private Limited Company.
The company registration number is 05733303. Greens Combustion Limited has been working since 07 March 2006.
The present status of the company is Active. The registered address of Greens Combustion Limited is Unit A31 Arena Business Park Holyrood Close Poole Dorset Bh17 7fj. . GOODERHAM, Alan William is a Director of the company. JAMES, Daryl William Grant is a Director of the company. SANGHAVI, Mitesh Mahendra is a Director of the company. SHETH, Gautam Hasmukh is a Director of the company. WITHNALL, Richard is a Director of the company. Secretary CREWE, Matthew has been resigned. Secretary LYON, Andrew Michael has been resigned. Director BOOTH, Michael James has been resigned. Director CHEN, Tianyi Yi has been resigned. Director ELLIS, Frank has been resigned. Director TANG, Yau Sing has been resigned. Director WIGNALL, Michael Frederick has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
CREWE, Matthew
Resigned: 14 January 2016
Appointed Date: 05 September 2012
Director
CHEN, Tianyi Yi
Resigned: 10 July 2015
Appointed Date: 30 May 2012
62 years old
Director
ELLIS, Frank
Resigned: 26 January 2015
Appointed Date: 07 March 2006
78 years old
Director
TANG, Yau Sing
Resigned: 14 January 2016
Appointed Date: 26 January 2015
63 years old
Persons With Significant Control
Mr Richard Withnall
Notified on: 2 February 2017
56 years old
Nature of control: Has significant influence or control
Mr Gautam Hasmukh Sheth
Notified on: 2 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Wjgb Limited
Notified on: 2 February 2017
Nature of control: Has significant influence or control
GREENS COMBUSTION LIMITED Events
14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
04 Feb 2016
Director's details changed for Mr Daryl William Grant James on 4 February 2016
04 Feb 2016
Director's details changed for Mr Alan William Gooderham on 4 February 2016
...
... and 55 more events
14 Mar 2008
Return made up to 07/03/08; full list of members
08 May 2007
Accounts for a dormant company made up to 31 December 2006
15 Mar 2007
Return made up to 07/03/07; full list of members
14 Mar 2007
Accounting reference date shortened from 31/03/07 to 31/12/06
07 Mar 2006
Incorporation
8 July 2014
Charge code 0573 3303 0003
Delivered: 10 July 2014
Status: Satisfied
on 29 January 2016
Persons entitled: Bank of Communications (UK) Limited
Description: Contains fixed charge…
8 July 2014
Charge code 0573 3303 0002
Delivered: 10 July 2014
Status: Satisfied
on 29 January 2016
Persons entitled: Bank of Communications (UK)Limited
Description: Contains fixed charge…
8 July 2014
Charge code 0573 3303 0001
Delivered: 10 July 2014
Status: Satisfied
on 29 January 2016
Persons entitled: Bank of Communications (UK) Limited
Description: Contains fixed charge…