Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENMEADOW COMMERCIAL SERVICES LIMITED
Company Information for

GREENMEADOW COMMERCIAL SERVICES LIMITED

GREENMEADOW COMMERCIAL SERVICES LTD, FARADAY ROAD, NEWBURY, RG14 2AD,
Company Registration Number
03120643
Private Limited Company
Active

Company Overview

About Greenmeadow Commercial Services Ltd
GREENMEADOW COMMERCIAL SERVICES LIMITED was founded on 1995-11-01 and has its registered office in Newbury. The organisation's status is listed as "Active". Greenmeadow Commercial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENMEADOW COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
GREENMEADOW COMMERCIAL SERVICES LTD
FARADAY ROAD
NEWBURY
RG14 2AD
Other companies in SN2
 
Filing Information
Company Number 03120643
Company ID Number 03120643
Date formed 1995-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663496893  
Last Datalog update: 2024-04-06 16:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENMEADOW COMMERCIAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of GREENMEADOW COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN HARRIS
Director 2006-02-01
STUART PETER THOMPSON
Director 2006-02-01
JENNIE IRENE TITCOMBE
Director 2005-12-01
PAUL ROY TITCOMBE
Director 1996-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA WEBB
Company Secretary 1999-08-24 2014-01-09
NICHOLAS JOHN EAGLE
Director 1996-11-01 2000-03-31
INTEGRATED ACCOUNTING SERVICES LIMITED
Company Secretary 1996-11-01 1999-08-24
JACQUELINE ANNE SALAZAR
Company Secretary 1995-11-01 1996-11-01
STANLEY PHILIP DUNLOP
Director 1995-11-01 1996-11-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-11-01 1995-11-01
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA JUNE FISSENDEN AMBER FINANCIAL MANAGEMENT LTD Director 2013-10-01 - 2014-10-03 RESIGNED 2008-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM The Ridgeway Gipsy Lane Swindon SN2 8DH United Kingdom
2023-12-14Change of details for Mr Paul Roy Titcombe as a person with significant control on 2023-11-01
2023-12-14Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 2023-11-01
2023-12-08Change of details for Mr Ian Harris as a person with significant control on 2023-11-01
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM Gipsey Lane Swindon Wiltshire SN2 8DH
2023-12-07Change of details for Mr Ian Harris as a person with significant control on 2023-11-01
2023-12-07Director's details changed for Mr Ian Harris on 2023-11-01
2023-12-07Change of details for Mr Paul Roy Titcombe as a person with significant control on 2023-11-01
2023-12-07Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 2023-11-01
2023-04-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 2023-01-19
2023-01-19Change of details for Mr Paul Roy Titcombe as a person with significant control on 2023-01-19
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE TITCOMBE
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TITCOMBE
2022-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE TITCOMBE
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-22CH01Director's details changed for Mr Ian Harris on 2019-07-22
2019-01-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031206430003
2017-11-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY TITCOMBE / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER THOMPSON / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE IRENE TITCOMBE / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER THOMPSON / 22/08/2017
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 22/08/2017
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 154724
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 154724
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-29AD03Registers moved to registered inspection location of Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2015-02-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 154724
2015-02-17SH06Cancellation of shares. Statement of capital on 2015-01-31 GBP 154,724
2015-02-17SH03Purchase of own shares
2014-11-13AR0101/11/14 ANNUAL RETURN FULL LIST
2014-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDA WEBB
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 156287
2013-11-09AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0101/11/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-02AR0101/11/11 FULL LIST
2011-04-26RES13RE-PURCHASE SHARES 24/03/2011
2011-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-27AR0101/11/10 FULL LIST
2011-01-27AD02SAIL ADDRESS CREATED
2011-01-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-28AR0101/11/09 FULL LIST
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY TITCOMBE / 28/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE IRENE TITCOMBE / 28/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER THOMPSON / 28/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRIS / 28/12/2009
2009-05-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-03-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-11363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1688(2)RAD 01/02/06--------- £ SI 1@1=1 £ IC 319134/319135
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-07MISC228366 SHARES AT £1
2006-03-07MISC228366 SHARES AT £1 01/08/04
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: REDDOWN BUNGALOW, SWINDON ROAD HIGHWORTH, SWINDON, WILTSHIRE SN6 7SH
2005-11-16RES14CAPITALISE £547500 01/08/04
2005-11-16123NC INC ALREADY ADJUSTED 01/08/04
2005-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-1688(2)RAD 01/08/04--------- £ SI 547500@1
2005-11-16RES04£ NC 1000/2000000 01/0
2005-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 1 ABACUS HOUSE, NEWLANDS ROAD, CORSHAM, WILTSHIRE SN13 0BH
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-17363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 6 DRAKES MEADOW, PENNY LANE, SWINDON, WILTSHIRE SN3 3LL
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 4 BADBURY, SWINDON, WILTSHIRE, SN4 0EU
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-08225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-11-08363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-08363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/04/98
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/04/97
1999-11-17363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GREENMEADOW COMMERCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENMEADOW COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GREENMEADOW COMMERCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GREENMEADOW COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENMEADOW COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of GREENMEADOW COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENMEADOW COMMERCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as GREENMEADOW COMMERCIAL SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GREENMEADOW COMMERCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENMEADOW COMMERCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENMEADOW COMMERCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.