Company NameGreensted Engineering Limited
Company StatusDissolved
Company Number05475023
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 51210Freight air transport

Directors

Director NameMr Trevor Wysling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
Director NamePatricia June Wysling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Walk
Ongar
Essex
CM5 9HR
Secretary NamePatricia June Wysling
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Walk
Ongar
Essex
CM5 9HR

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1Mr Trevor Wysling
90.00%
Ordinary
1 at £1Mrs Patricia June Wysling
10.00%
Ordinary

Financials

Year2014
Net Worth£8,661
Cash£7,492
Current Liabilities£2,025

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 26 November 2018 (1 page)
19 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(5 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
10 December 2014Registered office address changed from 3 Britric Close Flitch Green Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 3 Britric Close Flitch Green Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 10 December 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10
(5 pages)
22 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10
(5 pages)
22 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10
(5 pages)
21 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
21 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 2 September 2011 (1 page)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Director's details changed for Trevor Wysling on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Patricia June Wysling on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Patricia June Wysling on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Trevor Wysling on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Patricia June Wysling on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Trevor Wysling on 8 June 2010 (2 pages)
24 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 08/06/08; full list of members (4 pages)
10 August 2009Return made up to 08/06/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
19 August 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
25 July 2008Return made up to 08/06/07; full list of members (4 pages)
25 July 2008Return made up to 08/06/07; full list of members (4 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 July 2006Return made up to 08/06/06; full list of members (7 pages)
24 July 2006Return made up to 08/06/06; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2005Ad 01/07/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
19 July 2005Ad 01/07/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
8 June 2005Incorporation (16 pages)
8 June 2005Incorporation (16 pages)