GREENSHOOTS LIMITED - CHATTERIS
Company Profile | Company Filings |
Overview
GREENSHOOTS LIMITED is a Private Limited Company from CHATTERIS and has the status: Active.
GREENSHOOTS LIMITED was incorporated 21 years ago on 30/05/2003 and has the registered number: 04781534. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GREENSHOOTS LIMITED was incorporated 21 years ago on 30/05/2003 and has the registered number: 04781534. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GREENSHOOTS LIMITED - CHATTERIS
This company is listed in the following categories:
01130 - Growing of vegetables and melons, roots and tubers
01130 - Growing of vegetables and melons, roots and tubers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
HOLLYHOUSE FARM
CHATTERIS
CAMBRIDGESHIRE
PE16 6XQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES FREDERICK MARTIN | May 1961 | British | Director | 2018-07-18 | CURRENT |
MARC HEADING | Sep 1965 | British | Director | 2003-05-30 | CURRENT |
JAMES HARRY HAWES | Sep 1988 | English | Director | 2018-07-18 | CURRENT |
MR IAN DAVID HALL | Jul 1967 | British | Director | 2003-05-30 | CURRENT |
MR NICHOLAS LENTON ALLPRESS | Mar 1961 | British | Director | 2021-12-08 | CURRENT |
MR IAN DAVID HALL | Jul 1967 | British | Secretary | 2006-08-31 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-05-30 UNTIL 2003-05-30 | RESIGNED | ||
EDWARD MICHAEL RAKER | Oct 1975 | British | Director | 2003-05-30 UNTIL 2006-09-14 | RESIGNED |
MR CHRISTOPHER FRED HARTLEY | Apr 1950 | British | Director | 2003-05-30 UNTIL 2023-01-05 | RESIGNED |
MR TREVOR BRIAN EDGLEY | Apr 1957 | British | Director | 2003-08-12 UNTIL 2006-09-14 | RESIGNED |
MR JOHN ANTHONY CLARKE | Oct 1947 | British | Director | 2003-05-30 UNTIL 2008-09-17 | RESIGNED |
MR PATRICK WILLIAM ALLPRESS | Nov 1964 | British | Director | 2010-11-24 UNTIL 2021-12-08 | RESIGNED |
MR NICHOLAS LENTON ALLPRESS | Mar 1961 | British | Director | 2003-05-30 UNTIL 2010-11-24 | RESIGNED |
MR JEREMY ALLPRESS | Mar 1961 | British | Director | 2016-04-29 UNTIL 2017-03-22 | RESIGNED |
MARC HEADING | Sep 1965 | British | Secretary | 2003-05-30 UNTIL 2006-08-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-05-30 UNTIL 2003-05-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-24 | 30-06-2022 | 437,752 Cash 891,557 equity |
ACCOUNTS - Final Accounts | 2022-06-28 | 30-06-2021 | 262,278 Cash 674,785 equity |
ACCOUNTS - Final Accounts | 2020-03-26 | 30-06-2019 | 799,927 Cash 936,919 equity |