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

GREENETWORKS LIMITED

C/O CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester, M2 4NG,
Company Registration Number
04859846
Private Limited Company
Liquidation

Company Overview

About Greenetworks Ltd
GREENETWORKS LIMITED was founded on 2003-08-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Greenetworks Limited is a Private Limited Company registered in 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
GREENETWORKS LIMITED
 
Legal Registered Office
C/O CLARKE BELL LIMITED
3rd Floor, The Pinnacle 73 King Street
Manchester
M2 4NG
Other companies in LE67
 
Previous Names
SMART ACCOUNTANTS (COALVILLE) LTD30/05/2019
SMART BOOKKEEPING & BUSINESS SERVICES LTD24/08/2016
Filing Information
Company Number 04859846
Company ID Number 04859846
Date formed 2003-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-31 12:53:53
Primary Source:Companies House
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.
Companies with same name GREENETWORKS LIMITED
The following companies were found which have the same name as GREENETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENETWORKS LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2011-02-28
GREENETWORKS LLC Delaware Unknown

Company Officers of GREENETWORKS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS RAYMOND SMART
Director 2004-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY JEAN SMART
Company Secretary 2009-02-01 2010-04-01
DAVID HAWKINS
Company Secretary 2006-06-07 2009-02-01
MANDY SMART
Company Secretary 2005-12-01 2006-06-08
MARCUS RAYMOND SMART
Company Secretary 2005-08-01 2005-12-01
RAYMOND PHILIP CARR
Director 2005-08-01 2005-12-01
MARILYN ROBERTS
Director 2005-10-01 2005-12-01
MANDY SMART
Company Secretary 2004-04-06 2005-08-01
MANDY SMART
Director 2003-08-07 2005-06-28
RAYMOND PHILIP CARR
Director 2004-04-06 2005-05-21
PHILLIP COOPER
Director 2004-04-06 2004-05-05
MARCUS SMART
Company Secretary 2003-08-07 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS RAYMOND SMART SMART ACCOUNTANTS (EDINBURGH) LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART ACCOUNTANTS (PAYROLL CENTRE) LTD Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART FINANCIAL ASSISTANCE (COALVILLE IN TERNET SALES) LTD Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-02-13
MARCUS RAYMOND SMART SMART ACCOUNTANTS (BURTON UPON TRENT) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART ACCOUNTANTS (SMALL BUSINESS CENTRE ) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARCUS RAYMOND SMART SMART CORPORATE HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART ACCOUNTANTS (ST NEOTS) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-02-27
MARCUS RAYMOND SMART SMART ACCOUNTANTS (SWADLINCOTE) LTD Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
MARCUS RAYMOND SMART M SMART PROPERTIES LTD Director 2016-01-20 CURRENT 2016-01-20 Active
MARCUS RAYMOND SMART THE WEEKLY PAYMENT STORE LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART OUTSOURCING SOLUTIONS LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
MARCUS RAYMOND SMART TAMWORTH VAN & TRAILER HIRE LTD Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2016-01-05
MARCUS RAYMOND SMART ASHBY VAN & TRAILER HIRE LTD Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2016-01-05
MARCUS RAYMOND SMART EAST MIDLANDS VAN & TRAILER HIRE LTD Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2016-01-05
MARCUS RAYMOND SMART SMART VAN & TRAILER HIRE LTD Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2016-08-16
MARCUS RAYMOND SMART DJC LEISURE LIMITED Director 2011-02-28 CURRENT 2010-10-13 Dissolved 2014-10-21
MARCUS RAYMOND SMART SMART WORKPLACE LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2013-10-22
MARCUS RAYMOND SMART SMART FINANCIAL ASSISTANCE LTD Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART FINANCIAL ASSISTANCE (COALVILLE) LTD Director 2010-08-12 CURRENT 2010-08-12 Active - Proposal to Strike off
MARCUS RAYMOND SMART SMART BITES LIMITED Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2013-10-15
MARCUS RAYMOND SMART SMART IT SYSTEMS LIMITED Director 2009-06-04 CURRENT 2009-06-04 Dissolved 2013-10-22

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
2024-03-31Final Gazette dissolved via compulsory strike-off
2023-12-31Voluntary liquidation. Return of final meeting of creditors
2023-05-25Voluntary liquidation Statement of affairs
2023-05-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM 113 Belvoir Road Coalville LE67 3PH England
2023-03-13CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2023-03-1330/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1330/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-02-18SOAS(A)Voluntary dissolution strike-off suspended
2019-05-30RES15CHANGE OF COMPANY NAME 30/05/19
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-04-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24RES15CHANGE OF COMPANY NAME 24/08/16
2016-08-24CERTNMCOMPANY NAME CHANGED SMART BOOKKEEPING & BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 24/08/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-18AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0101/08/11 ANNUAL RETURN FULL LIST
2011-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANDY SMART
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0101/08/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/09 FROM Mease House 76a High Street Measham Derbyshire DE12 7HZ
2009-11-20RES15CHANGE OF COMPANY NAME 08/01/19
2009-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-19AR0101/08/09 FULL LIST
2009-03-18288aSECRETARY APPOINTED MANDY SMART
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY DAVID HAWKINS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288aNEW SECRETARY APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-11-03123NC INC ALREADY ADJUSTED 20/10/05
2005-11-03RES12VARYING SHARE RIGHTS AND NAMES
2005-11-03RES04£ NC 1000/2000 20/10/0
2005-10-26288aNEW DIRECTOR APPOINTED
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-10288bSECRETARY RESIGNED
2005-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-07288bDIRECTOR RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: MAX BECKER DRIVE BRUNEL WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HF
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288bDIRECTOR RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 97 WILKES AVENUE MEASHAM SWADLINCOTE DERBYSHIRE DE12 7LY
2004-04-13288bSECRETARY RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-19CERTNMCOMPANY NAME CHANGED MANDY,S BOOKKEEPING SERVICES LTD CERTIFICATE ISSUED ON 19/02/04
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 102 BOSWORTH ROAD, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7LQ
2003-10-10225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREENETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-11
Resolution2023-05-11
Fines / Sanctions
No fines or sanctions have been issued against GREENETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 77,885
Creditors Due After One Year 2012-03-31 £ 59,063
Creditors Due Within One Year 2013-03-31 £ 152,580
Creditors Due Within One Year 2012-03-31 £ 153,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 GREENETWORKS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 107,118
Current Assets 2012-03-31 £ 124,434
Debtors 2013-03-31 £ 91,368
Debtors 2012-03-31 £ 107,786
Shareholder Funds 2012-03-31 £ 11,048
Stocks Inventory 2013-03-31 £ 9,200
Stocks Inventory 2012-03-31 £ 6,700
Tangible Fixed Assets 2013-03-31 £ 123,681
Tangible Fixed Assets 2012-03-31 £ 98,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENETWORKS LIMITED registering or being granted any patents
Domain Names

GREENETWORKS LIMITED owns 2 domain names.

smart-bbs.co.uk   business-bookkeeping.co.uk  

Trademarks
We have not found any records of GREENETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENETWORKS 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 (99999 - Dormant Company) as GREENETWORKS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GREENETWORKS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGREENETWORKS LIMITEDEvent Date2023-05-11
Name of Company: GREENETWORKS LIMITED Company Number: 04859846 Nature of Business: Book-keeping & Accountancy services Previous Name of Company: Smart Accountants (Coalville) Ltd Registered office: 11…
 
Initiating party Event TypeResolution
Defending partyGREENETWORKS LIMITEDEvent Date2023-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENETWORKS 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 GREENETWORKS 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.