Greens Motors Ltd HAVERFORDWEST


Founded in 1919, Greens Motors, classified under reg no. 00156896 is an active company. Currently registered at Unit 19A Withybush Business Park SA62 4BW, Haverfordwest the company has been in the business for 105 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 2nd January 2003 Greens Motors Ltd is no longer carrying the name Greens Group.

The company has 4 directors, namely Jane R., Andrew P. and Clare G. and others. Of them, Clare G., John G. have been with the company the longest, being appointed on 25 January 2013 and Jane R. and Andrew P. have been with the company for the least time - from 9 April 2021. 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.

Greens Motors Ltd Address / Contact

Office Address Unit 19A Withybush Business Park
Office Address2 Withybush Road
Town Haverfordwest
Post code SA62 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156896
Date of Incorporation Thu, 10th Jul 1919
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jane R.

Position: Director

Appointed: 09 April 2021

Andrew P.

Position: Director

Appointed: 09 April 2021

Clare G.

Position: Director

Appointed: 25 January 2013

John G.

Position: Director

Appointed: 25 January 2013

Martin G.

Position: Director

Resigned: 17 June 2022

Michael M.

Position: Director

Appointed: 25 January 2013

Resigned: 21 September 2017

Byron J.

Position: Director

Appointed: 01 January 2011

Resigned: 01 September 2020

Raymond P.

Position: Secretary

Appointed: 02 July 2010

Resigned: 25 January 2013

Jane R.

Position: Secretary

Appointed: 17 February 2009

Resigned: 01 July 2010

Mark B.

Position: Secretary

Appointed: 20 January 2003

Resigned: 19 February 2009

Mark B.

Position: Director

Appointed: 03 February 2002

Resigned: 19 February 2009

Janet F.

Position: Secretary

Appointed: 01 September 2001

Resigned: 20 January 2003

Neil E.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 August 2001

Joseph L.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2006

Neil E.

Position: Director

Appointed: 01 May 1996

Resigned: 01 August 2001

Peter W.

Position: Director

Appointed: 01 April 1994

Resigned: 30 March 2001

David T.

Position: Director

Appointed: 01 March 1993

Resigned: 01 March 2000

Raymond P.

Position: Director

Appointed: 24 September 1991

Resigned: 25 January 2013

John G.

Position: Director

Appointed: 24 September 1991

Resigned: 29 February 1992

David T.

Position: Secretary

Appointed: 24 September 1991

Resigned: 01 March 2000

George G.

Position: Director

Appointed: 24 September 1991

Resigned: 30 June 2012

John G.

Position: Director

Appointed: 24 September 1991

Resigned: 20 October 2008

Dennis M.

Position: Director

Appointed: 24 September 1991

Resigned: 25 January 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Martin G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Pembroke Motor Services Limited that entered Haverfordwest, Wales as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Martin G.

Notified on 21 September 2016
Nature of control: 25-50% shares

Pembroke Motor Services Limited

Pms Salutation Square, Haverfordwest, SA61 2LG, Wales

Legal authority Companies Act 2008
Legal form Limited Company
Notified on 21 September 2016
Nature of control: 50,01-75% shares

Company previous names

Greens Group January 2, 2003
Greens Motor Holdings May 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements