GREENSTREAM FLOORING CIC
PORTH CLEANSTREAM CARPETS CIC

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 0AD
Company number 06761425
Status Active
Incorporation Date 28 November 2008
Company Type Community Interest Company
Address UNIT 3, RHEOLA INDUSTRIAL ESTATE, PORTH, RHONDDA CYNON TAFF, CF39 0AD
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Mark Lee Wilson as a director on 6 May 2016. The most likely internet sites of GREENSTREAM FLOORING CIC are www.greenstreamflooring.co.uk, and www.greenstream-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Cwmbach Rail Station is 5.9 miles; to Pentre-Bach Rail Station is 7.8 miles; to Merthyr Tydfil Rail Station is 9 miles; to Rhymney Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenstream Flooring Cic is a Community Interest Company. The company registration number is 06761425. Greenstream Flooring Cic has been working since 28 November 2008. The present status of the company is Active. The registered address of Greenstream Flooring Cic is Unit 3 Rheola Industrial Estate Porth Rhondda Cynon Taff Cf39 0ad. . LITTLE, Martin Jeremy is a Secretary of the company. BURDON, Paul Simon is a Director of the company. LYTHGOE, Becky is a Director of the company. PETTS, Ellen is a Director of the company. WILSON, Mark Lee is a Director of the company. Secretary STARR, Jane Elizabeth has been resigned. Director CROXFORD, Michael John, Mbe has been resigned. Director GRAVES, Matthew Charles has been resigned. Director SMITH, Peter has been resigned. Director WILSON, Mark Lee has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
LITTLE, Martin Jeremy
Appointed Date: 29 February 2012

Director
BURDON, Paul Simon
Appointed Date: 13 January 2014
52 years old

Director
LYTHGOE, Becky
Appointed Date: 01 July 2011
45 years old

Director
PETTS, Ellen
Appointed Date: 28 November 2008
55 years old

Director
WILSON, Mark Lee
Appointed Date: 06 May 2016
62 years old

Resigned Directors

Secretary
STARR, Jane Elizabeth
Resigned: 12 December 2011
Appointed Date: 28 November 2008

Director
CROXFORD, Michael John, Mbe
Resigned: 30 March 2012
Appointed Date: 28 November 2008
81 years old

Director
GRAVES, Matthew Charles
Resigned: 28 March 2012
Appointed Date: 12 January 2009
55 years old

Director
SMITH, Peter
Resigned: 01 May 2011
Appointed Date: 01 August 2010
75 years old

Director
WILSON, Mark Lee
Resigned: 01 May 2011
Appointed Date: 28 November 2008
62 years old

Persons With Significant Control

Mr Martin Jeremy Little
Notified on: 28 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ellen Petts
Notified on: 28 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Lythgoe
Notified on: 28 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSTREAM FLOORING CIC Events

20 Dec 2016
Confirmation statement made on 28 November 2016 with updates
14 Nov 2016
Total exemption full accounts made up to 31 March 2016
23 May 2016
Appointment of Mr Mark Lee Wilson as a director on 6 May 2016
12 Mar 2016
Registration of charge 067614250001, created on 10 March 2016
21 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 26 more events
21 Dec 2009
Director's details changed for Ellen Petts on 10 October 2009
08 Sep 2009
Director appointed mark lee wilson
16 Jan 2009
Director appointed matthew charles graves
12 Dec 2008
Appointment terminate, secretary ordered management secretary LTD logged form
28 Nov 2008
Incorporation of a Community Interest Company

GREENSTREAM FLOORING CIC Charges

10 March 2016
Charge code 0676 1425 0001
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Wales Council for Voluntary Action
Description: Contains fixed charge…