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

GREENFROST LTD

4385, 08913811: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
08913811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greenfrost Ltd
GREENFROST LTD was founded on 2014-02-26 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Greenfrost Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENFROST LTD
 
Legal Registered Office
4385
08913811: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in SA48
 
Previous Names
FOELFACH QUARRY LTD22/02/2019
Filing Information
Company Number 08913811
Company ID Number 08913811
Date formed 2014-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/03/2018
Account next due 01/12/2019
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB199334268  
Last Datalog update: 2024-01-08 17:22:15
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.

Company Officers of GREENFROST LTD

Current Directors
Officer Role Date Appointed
AMANDA ANN DAVIES
Director 2014-02-26
PATRICK MICHAEL OKEEFFE
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MICHAEL OKEEFFE
Director 2014-02-26 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA ANN DAVIES PMO PROPERTY LTD Director 2013-07-22 CURRENT 2013-07-22 Active
AMANDA ANN DAVIES O'KEEFFE UTILITIES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-08-04
PATRICK MICHAEL OKEEFFE FOELFACH QUARRIED STONE LTD Director 2017-09-01 CURRENT 2014-09-26 Liquidation
PATRICK MICHAEL OKEEFFE THE CONCRETE WORKS LIMITED Director 2017-09-01 CURRENT 2013-10-30 Liquidation
PATRICK MICHAEL OKEEFFE PMO PROPERTY LTD Director 2015-08-01 CURRENT 2013-07-22 Active
PATRICK MICHAEL OKEEFFE TEIFI CONCRETE LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-28
PATRICK MICHAEL OKEEFFE OKEEFFE & SON BUILDING LIMITED Director 2003-04-15 CURRENT 2003-04-15 Dissolved 2015-02-07

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
2023-10-18CESSATION OF PATRICK MICHAEL OKEEFFE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-18Register inspection address changed to Office at Bryn Hafod Bryn Hafod Llanllwni Llanybydder Dyfed SA40 9SQ
2023-10-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID NIALL OKEEFFE
2023-10-17CESSATION OF LUKE ALLEN PFISTER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16DIRECTOR APPOINTED MR PATRICK DAVID NIALL OK
2023-10-16Director's details changed for Mr Patrick David Niall Ok on 2023-10-16
2021-11-23DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-25PSC04Change of details for Patrick Michael Okeeffe as a person with significant control on 2021-05-21
2021-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER
2021-05-24TM02Termination of appointment of Lhp Accountants Ltd on 2021-02-23
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED PATRICK MICHAEL OKEEFFE
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL OKEEFFE
2021-05-19AP04Appointment of Lhp Accountants Ltd as company secretary on 2021-02-23
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALLEN PFISTER
2021-05-19PSC07CESSATION OF LUKE ALLEN PFISTER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02DISS40Compulsory strike-off action has been discontinued
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2021-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ANN DAVIES
2021-02-27AP01DIRECTOR APPOINTED LUKE ALLEN PFISTER
2021-02-27PSC07CESSATION OF AMANDA ANN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ANN DAVIES
2021-02-26AP01DIRECTOR APPOINTED MR PATRICK MICHAEL OKEEFFE
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALLEN PFISTER
2021-02-26PSC07CESSATION OF LUKE ALLEN PFISTER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15RP05Companies House applied as default registered office address PO Box 4385, 08913811: Companies House Default Address, Cardiff, CF14 8LH on 2020-06-15
2020-04-04DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-04DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-22RES15CHANGE OF COMPANY NAME 22/02/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Foelfach Quarry Cynwyl Road Carmarthen Dyfed SA33 6AR
2019-02-22AP01DIRECTOR APPOINTED MR LUKE ALLEN PFISTER
2019-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ANN DAVIES
2019-02-22PSC07CESSATION OF AMANDA ANN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 01/03/18
2018-11-30AA01Previous accounting period extended from 28/02/18 TO 01/03/18
2018-07-14DISS40Compulsory strike-off action has been discontinued
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-07DISS40Compulsory strike-off action has been discontinued
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-03AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-23AP01DIRECTOR APPOINTED MR PATRICK OKEEFFE
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-23AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM The Concrete Works, Llanwnnen Lampeter SA48 7JY Wales
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL OKEEFFE
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to GREENFROST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-06-25
Petitions to Wind Up (Companies)2017-03-21
Petitions to Wind Up (Companies)2017-01-12
Fines / Sanctions
No fines or sanctions have been issued against GREENFROST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENFROST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-03-01

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 GREENFROST LTD

Intangible Assets
Patents
We have not found any records of GREENFROST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFROST LTD
Trademarks
We have not found any records of GREENFROST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFROST LTD. 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 (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as GREENFROST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENFROST LTD 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 CLOSE BROTHERS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFOELFACH QUARRY LTDEvent Date2017-02-07
SolicitorDLA Piper UK LLP,
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2115 A Petition to wind up the above named company of Foelfach Quarry, Cynwyl Road, Carmarthen, Dyfed, SA33 6AR presented on 7 February 2017 , by CLOSE BROTHERS LIMITED (registered no. 00195626) of 10 Crown Place, London, EC2A 4FT Claiming to be a creditor of the company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, Ground Floor, 1 Bridge Street West, Manchester M60 9DJ Date: 3 April 2017 Time: 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 31 March 2017 .
 
Initiating party HAYDOCK ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFOELFACH QUARRY LIMITEDEvent Date2016-12-01
SolicitorBermans,
In the High Court of Justice, Chancery Division Manchester District Registry case number 3132 A Petition to wind up the above named Company of Foelfach Quarry, Cynwyl Road, Carmarthen, Dyfed SA33 6AR presented on 1 December 2016 by HAYDOCK ASSET FINANCE LIMITED of Challenge House, Challenge Way, Greenbank Business Park, Blackburn BB1 5QB claiming to be a creditor of the Company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 23 January 2017 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENFROST LTD 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 GREENFROST LTD 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.