Greenhous Limited TELFORD


Founded in 1963, Greenhous, classified under reg no. 00747073 is an active company. Currently registered at Greenhous Village TF6 6RA, Telford the company has been in the business for 61 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th July 1998 Greenhous Limited is no longer carrying the name V.g. Vehicles (wrexham).

At the moment there are 4 directors in the the firm, namely Kevin S., Ashley P. and Michael P. and others. In addition one secretary - Michael P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenhous Limited Address / Contact

Office Address Greenhous Village
Office Address2 Osbaston
Town Telford
Post code TF6 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00747073
Date of Incorporation Wed, 16th Jan 1963
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Kevin S.

Position: Director

Appointed: 16 June 2023

Ashley P.

Position: Director

Appointed: 14 June 2023

Michael P.

Position: Director

Appointed: 18 January 2006

Michael P.

Position: Secretary

Appointed: 18 January 2006

Derek P.

Position: Director

Appointed: 24 July 1998

Keith S.

Position: Director

Appointed: 19 March 2014

Resigned: 12 January 2024

Paul T.

Position: Director

Appointed: 30 April 2010

Resigned: 16 February 2017

Stephen T.

Position: Director

Appointed: 03 January 2006

Resigned: 16 February 2017

Craig F.

Position: Director

Appointed: 04 January 2005

Resigned: 05 June 2013

Richard P.

Position: Director

Appointed: 04 January 2005

Resigned: 26 January 2017

David S.

Position: Director

Appointed: 04 January 2005

Resigned: 26 January 2017

Kerry F.

Position: Director

Appointed: 21 December 2004

Resigned: 10 May 2021

Andrew H.

Position: Secretary

Appointed: 21 December 2004

Resigned: 18 January 2006

John L.

Position: Director

Appointed: 24 July 1998

Resigned: 30 April 2001

Terence P.

Position: Director

Appointed: 24 July 1998

Resigned: 21 December 2004

Terence P.

Position: Secretary

Appointed: 24 July 1998

Resigned: 21 December 2004

Geoffrey C.

Position: Director

Appointed: 01 May 1993

Resigned: 18 July 1998

Andrew H.

Position: Director

Appointed: 01 May 1993

Resigned: 20 June 2006

Andrew H.

Position: Secretary

Appointed: 04 June 1991

Resigned: 24 July 1998

Dudley M.

Position: Director

Appointed: 04 June 1991

Resigned: 02 August 2003

Patrick G.

Position: Director

Appointed: 04 June 1991

Resigned: 12 April 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Greenhous Group (Holdings) Limited from Telford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Greenhous Group (Holdings) Limited

Greenhous Village Osbaston, Telford, TF6 6RA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 05270023
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

V.g. Vehicles (wrexham) July 20, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, July 2023
Free Download (34 pages)

Company search

Advertisements