Company NameGreenwells Garage Limited
DirectorsJason Philip Green and Alan Adrian Wells
Company StatusActive
Company Number05092528
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jason Philip Green
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 12 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Director NameAlan Adrian Wells
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 12 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Secretary NameElizabeth Wells
NationalityBritish
StatusCurrent
Appointed26 April 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Alan Adrian Wells
25.00%
Ordinary
25 at £1Jason Philip Green
25.00%
Ordinary
25 at £1Shelia Phyllis Wells
25.00%
Ordinary
25 at £1Suzanne Jane Green
25.00%
Ordinary

Financials

Year2014
Net Worth£32,427
Cash£87,042
Current Liabilities£75,356

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

4 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Jason Philip Green on 14 April 2014 (2 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Jason Philip Green on 14 April 2014 (2 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 9 May 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Jason Philip Green on 2 April 2010 (2 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Elizabeth Wells on 2 April 2010 (1 page)
10 May 2010Director's details changed for Alan Adrian Wells on 2 April 2010 (2 pages)
10 May 2010Secretary's details changed for Elizabeth Wells on 2 April 2010 (1 page)
10 May 2010Director's details changed for Mr Jason Philip Green on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Jason Philip Green on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Alan Adrian Wells on 2 April 2010 (2 pages)
10 May 2010Secretary's details changed for Elizabeth Wells on 2 April 2010 (1 page)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Alan Adrian Wells on 2 April 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
21 April 2009Director's change of particulars / jason green / 19/01/2009 (2 pages)
21 April 2009Director's change of particulars / jason green / 19/01/2009 (2 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
1 May 2008Return made up to 02/04/08; full list of members (4 pages)
1 May 2008Return made up to 02/04/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 May 2007Return made up to 02/04/07; full list of members (3 pages)
14 May 2007Return made up to 02/04/07; full list of members (3 pages)
5 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
8 November 2005Registered office changed on 08/11/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
19 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2005Return made up to 02/04/05; full list of members (3 pages)
4 May 2005Return made up to 02/04/05; full list of members (3 pages)
17 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (9 pages)
2 April 2004Incorporation (9 pages)