Greenshields Jcb Limited FARNHAM


Greenshields Jcb started in year 1996 as Private Limited Company with registration number 03235098. The Greenshields Jcb company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Farnham at Alice Holt. Postal code: GU10 4LG. Since Fri, 27th Sep 1996 Greenshields Jcb Limited is no longer carrying the name Gac No.52.

At present there are 5 directors in the the firm, namely Simon H., James A. and Ian D. and others. In addition one secretary - Ian D. - is with the company. At present 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.

Greenshields Jcb Limited Address / Contact

Office Address Alice Holt
Office Address2 Gravel Hill Road, Holt Pound
Town Farnham
Post code GU10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235098
Date of Incorporation Wed, 7th Aug 1996
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 01 September 2023

James A.

Position: Director

Appointed: 01 April 2019

Ian D.

Position: Director

Appointed: 18 April 2017

James R.

Position: Director

Appointed: 15 August 2016

Robert G.

Position: Director

Appointed: 01 April 2014

Ian D.

Position: Secretary

Appointed: 31 May 2013

James P.

Position: Director

Appointed: 02 January 2013

Resigned: 13 December 2016

Sandra W.

Position: Secretary

Appointed: 13 November 2012

Resigned: 31 May 2013

Thomas G.

Position: Director

Appointed: 03 January 2012

Resigned: 21 June 2019

Colin B.

Position: Secretary

Appointed: 28 February 2011

Resigned: 13 November 2012

Andrew M.

Position: Director

Appointed: 01 January 2011

Resigned: 30 September 2016

Colin B.

Position: Director

Appointed: 01 January 2011

Resigned: 13 November 2012

Michael J.

Position: Director

Appointed: 13 December 2007

Resigned: 29 December 2010

Peter G.

Position: Director

Appointed: 13 December 2007

Resigned: 29 August 2008

Thomas O.

Position: Secretary

Appointed: 01 August 2006

Resigned: 28 February 2011

Thomas O.

Position: Secretary

Appointed: 21 June 1999

Resigned: 01 August 2006

Thomas O.

Position: Director

Appointed: 21 June 1999

Resigned: 28 February 2011

John H.

Position: Director

Appointed: 14 November 1996

Resigned: 30 January 1997

John H.

Position: Secretary

Appointed: 14 November 1996

Resigned: 27 February 1997

Campbell C.

Position: Director

Appointed: 02 October 1996

Resigned: 18 December 2001

Steven O.

Position: Secretary

Appointed: 02 October 1996

Resigned: 21 June 1999

Steven O.

Position: Director

Appointed: 02 October 1996

Resigned: 18 December 2001

George G.

Position: Director

Appointed: 19 September 1996

Resigned: 30 September 2021

Andrew P.

Position: Secretary

Appointed: 07 August 1996

Resigned: 03 October 1996

Lesley H.

Position: Director

Appointed: 07 August 1996

Resigned: 19 September 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Greenshields Jcb Holdings Limited from Farnham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is George G. This PSC owns 75,01-100% shares.

Greenshields Jcb Holdings Limited

Greenshields Jcb Holdings Limited Gravel Hill Road, Holt Pound, Farnham, GU10 4LG, England

Legal authority Companis Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10621297
Notified on 14 April 2017
Nature of control: 75,01-100% shares

George G.

Notified on 6 April 2016
Ceased on 14 April 2017
Nature of control: 75,01-100% shares

Company previous names

Gac No.52 September 27, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (32 pages)

Company search

Advertisements