Company Information for GREENHILLS TECHNOLOGIES INTERNATIONAL LIMITED
TY MAELGWYN 1A GOWER STREET, CATHAYS, CARDIFF, SOUTH GLAMORGAN, CF24 4PA,
|
Company Registration Number
04409162
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENHILLS TECHNOLOGIES INTERNATIONAL LIMITED | |
Legal Registered Office | |
TY MAELGWYN 1A GOWER STREET CATHAYS CARDIFF SOUTH GLAMORGAN CF24 4PA Other companies in CF24 | |
Company Number | 04409162 | |
---|---|---|
Company ID Number | 04409162 | |
Date formed | 2002-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 08:44:14 |
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 |
---|---|---|
CHRISTPHOER MALCOLM BATE |
||
MICHAEL JOHN GEORGE BATTERSBY |
||
MICHAEL JOHN GEORGE BATTERSBY |
||
PETER SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JORDAN |
Director | ||
MICHAEL JOHN GEORGE BATTERSBY |
Company Secretary | ||
RAINER MARIA IMHOF |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BRITISH TRIATHLON FEDERATION | Director | 2013-12-20 | CURRENT | 1994-11-28 | Active | |
WELSH TRIATHLON LIMITED | Director | 2013-11-28 | CURRENT | 2010-03-26 | Active | |
BIOMEDWORD LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
CAMBRIAN ENVIRONMENTAL TECHNOLOGIES LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active | |
MAELGWYN MINERAL SERVICES LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
TM02 | Termination of appointment of Christphoer Malcolm Bate on 2019-03-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Michael John George Battersby as company secretary on 2018-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 704 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 704 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 704 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 704 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John George Battersby on 2013-02-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/10/12 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John George Battersby on 2011-03-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GEORGE BATTERSBY / 14/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 38 MARION STREET SPLOTT CARDIFF CF24 2DJ | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SULLIVAN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JORDAN / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
SH01 | 21/08/09 STATEMENT OF CAPITAL GBP 470 | |
SH01 | 21/08/09 STATEMENT OF CAPITAL GBP 1136 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
MISC | FORM 88(2) ACCEPTED ALLOTING 370 ORDINARY SHARES AT £1 EAH ON THE 21 AUGUST 2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | GBP NC 100/1000 21/08/09 | |
288a | DIRECTOR APPOINTED MR DAVID JORDAN | |
288a | SECRETARY APPOINTED MR CHRISTPHOER MALCOLM BATE | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL BATTERSBY | |
288b | APPOINTMENT TERMINATED DIRECTOR RAINER IMHOF | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 38 MARION STREET SPLOTT CARDIFF CF24 2DJ | |
287 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 4A MOSTYN STREET LLANDUDNO CONWY LL30 2PS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
88(2)R | AD 16/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 8 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 09900 - Support activities for other mining and quarrying
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 GREENHILLS TECHNOLOGIES INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (09900 - Support activities for other mining and quarrying) as GREENHILLS TECHNOLOGIES INTERNATIONAL 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. |