Greenshires Print Limited


Greenshires Print started in year 1987 as Private Limited Company with registration number 02090050. The Greenshires Print company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in at 164 Barkby Road. Postal code: LE4 9LF.

The company has one director. John Y., appointed on 14 November 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenshires Print Limited Address / Contact

Office Address 164 Barkby Road
Office Address2 Leicester
Town
Post code LE4 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090050
Date of Incorporation Thu, 15th Jan 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

John Y.

Position: Director

Appointed: 14 November 1991

Andrew C.

Position: Secretary

Resigned: 09 May 1994

Paul H.

Position: Director

Appointed: 13 November 2011

Resigned: 08 June 2016

Jacqueline S.

Position: Secretary

Appointed: 29 June 2006

Resigned: 31 January 2022

Christopher S.

Position: Secretary

Appointed: 07 December 2004

Resigned: 22 June 2006

Andrew C.

Position: Secretary

Appointed: 15 October 2001

Resigned: 07 December 2004

Reginald G.

Position: Director

Appointed: 01 January 1995

Resigned: 27 November 2001

Paul B.

Position: Secretary

Appointed: 09 May 1994

Resigned: 12 October 2001

Gary E.

Position: Director

Appointed: 01 January 1992

Resigned: 01 January 2001

Brian O.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 1998

Steven B.

Position: Director

Appointed: 14 November 1991

Resigned: 13 November 2011

Andrew C.

Position: Director

Appointed: 14 November 1991

Resigned: 23 March 2006

John M.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 1994

Clive S.

Position: Director

Appointed: 14 November 1991

Resigned: 28 March 1993

Michael T.

Position: Director

Appointed: 14 November 1991

Resigned: 27 February 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is John Y. The abovementioned PSC has significiant influence or control over the company,.

John Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements