Company NameGreenables Limited
DirectorGary Richard Dakin
Company StatusActive
Company Number08964218
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Richard Dakin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Workshop Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LB
Director NameMr Andrew James Nicholson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 1 The Workshop Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LB

Contact

Websitewww.greenables.co.uk
Email address[email protected]
Telephone01787 827172
Telephone regionSudbury

Location

Registered AddressUnit 1 The Workshop Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham

Shareholders

100 at £1Gary Dakin & Andrew Nicholson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

4 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
25 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
10 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
5 April 2017Termination of appointment of Andrew James Nicholson as a director on 2 April 2017 (1 page)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Termination of appointment of Andrew James Nicholson as a director on 2 April 2017 (1 page)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 May 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 May 2016 (5 pages)
12 April 2016Director's details changed for Mr Andrew Nicholson on 9 September 2015 (2 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Director's details changed for Mr Andrew Nicholson on 9 September 2015 (2 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Gary Richard Dakin on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Gary Richard Dakin on 1 April 2016 (2 pages)
30 December 2015Director's details changed for Mr Andrew Nicholson on 22 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Andrew Nicholson on 22 December 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 May 2015 (5 pages)
18 December 2015Micro company accounts made up to 31 May 2015 (5 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Gary Richard Dakin on 1 February 2015 (2 pages)
21 April 2015Director's details changed for Gary Richard Dakin on 1 February 2015 (2 pages)
21 April 2015Director's details changed for Gary Richard Dakin on 1 February 2015 (2 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from 8 Slough Farm Rd Halstead Essex CO9 1XR United Kingdom to Unit 1 the Workshop Wethersfield Road Sible Hedingham Halstead Essex CO9 3LB on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 8 Slough Farm Rd Halstead Essex CO9 1XR United Kingdom to Unit 1 the Workshop Wethersfield Road Sible Hedingham Halstead Essex CO9 3LB on 17 March 2015 (1 page)
17 March 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 March 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
10 April 2014Appointment of Mr Andrew Nicholson as a director (2 pages)
10 April 2014Appointment of Mr Andrew Nicholson as a director (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)