Company Information for M.J.GREATREX LIMITED
92 WENTWORTH DRIVE, NUNEATON, CV11 6NX,
|
Company Registration Number
00839638
Private Limited Company
Active |
Company Name | |
---|---|
M.J.GREATREX LIMITED | |
Legal Registered Office | |
92 WENTWORTH DRIVE NUNEATON CV11 6NX Other companies in CV10 | |
Company Number | 00839638 | |
---|---|---|
Company ID Number | 00839638 | |
Date formed | 1965-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 03:26:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS THOMAS GREATREX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA ELIZABETH GREATREX |
Company Secretary | ||
ANITA ELIZABETH GREATREX |
Director | ||
MICHAEL JOSEPH GREATREX |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF IMOGEN GREATREX AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Nicholas Thomas Greatrex as a person with significant control on 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas Thomas Greatrex as a person with significant control on 2022-08-31 | |
PSC07 | CESSATION OF IMOGEN GREATREX AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGEN GREATREX | |
PSC04 | Change of details for Mr Nicholas Thomas Greatrex as a person with significant control on 2018-12-01 | |
PSC07 | CESSATION OF SARA CLAIRE MANN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
AD02 | Register inspection address changed from Gethin House Bond Street Nuneaton CV11 4DA England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ | |
PSC04 | Change of details for Mr Nicholas Thomas Greatrex as a person with significant control on 2018-09-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC04 | Change of details for Mr Nicholas Thomas Greatrex as a person with significant control on 2018-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CLAIRE MANN | |
CH01 | Director's details changed for Mr Nicholas Thomas Greatrex on 2017-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM 46 Ventnor Street Nuneaton CV10 0BS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of Gethin House Bond Street Nuneaton CV11 4DA | |
AD02 | Register inspection address changed to Gethin House Bond Street Nuneaton CV11 4DA | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANITA GREATREX | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
ELRES | S252 DISP LAYING ACC 08/06/92 | |
ELRES | S386 DISP APP AUDS 08/06/92 | |
363b | RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 | |
363 | RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 | |
363 | RETURN MADE UP TO 22/08/89; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 | |
363 | RETURN MADE UP TO 17/11/88; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 | |
363 | RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-01-01 | £ 41,918 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 206 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.J.GREATREX LIMITED
Called Up Share Capital | 2012-01-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 40,681 |
Current Assets | 2012-01-01 | £ 43,353 |
Debtors | 2012-01-01 | £ 2,439 |
Fixed Assets | 2012-01-01 | £ 1,634 |
Shareholder Funds | 2012-01-01 | £ 2,863 |
Stocks Inventory | 2012-01-01 | £ 233 |
Tangible Fixed Assets | 2012-01-01 | £ 1,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as M.J.GREATREX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |