GREENEARTH CLEANING EUROPE LIMITED
Overview
Company Name | GREENEARTH CLEANING EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00096831 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENEARTH CLEANING EUROPE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GREENEARTH CLEANING EUROPE LIMITED located?
Registered Office Address | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENEARTH CLEANING EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
BOLLOM LIMITED | Dec 31, 1976 | Dec 31, 1976 |
JOHNSON CLEANERS (SOUTHERN) LIMITED | Feb 13, 1908 | Feb 13, 1908 |
What are the latest accounts for GREENEARTH CLEANING EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GREENEARTH CLEANING EUROPE LIMITED?
Last Confirmation Statement Made Up To | May 02, 2025 |
---|---|
Next Confirmation Statement Due | May 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2024 |
Overdue | No |
What are the latest filings for GREENEARTH CLEANING EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Egan as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Sander as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher Sander as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Derek Ogle as a director on Jan 04, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Derek Ogle on Oct 27, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GREENEARTH CLEANING EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONAGHAN, Yvonne May | Secretary | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | British | 7934540003 | ||||||
EGAN, Peter | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | Irish | Director | 244834870001 | ||||
MONAGHAN, Yvonne May | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | Director | 7934540003 | ||||
MORRIS, Timothy James | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | Accountant | 126969480002 | ||||
WESTON, Ian John Robert | Secretary | 65 Ludlow Close Willsbridge BS15 6EB Bristol Avon | British | 9802400001 | ||||||
BRYANT, David | Director | 1 Brooklands Drive L31 3HN Liverpool Merseyside | British | Director | 7420830004 | |||||
BUTLER, Peter William Hill | Director | 20 Kammond Avenue Seaford BN25 3JL Brighton Sussex | British | Technical Director Se | 27648030001 | |||||
CARROLL, Paul Bryan | Director | 8 Falkirk Avenue WA8 9DX Widnes Cheshire | England | British | Accountant | 85123780001 | ||||
COLEY, Mark | Director | 5 Parkside SL9 8LD Gerrards Cross Buckinghamshire | British | Director | 78053980001 | |||||
FOX, James Ingham Staley | Director | Coldharbour Park Hundred Acre Lane RH17 5SH Wivelsfield Green Sussex | British | Joint Managing Director | 10209840001 | |||||
GOODLAND, John Gordon | Director | 11 School Road Frampton Cotterell BS17 2DB Bristol Avon | British | Technical Director Sw | 10153970002 | |||||
GREER, Terence Michael | Director | Dunrobin Feather Lane Heswall L60 4RL Wirral Merseyside | British | Director | 7925750001 | |||||
JAMES, Desmond William | Director | 28 Bryncyn CF2 7BH Cardiff | British | Company Director | 33697950001 | |||||
LINEGAR, Alan Spencer | Director | The Anchorage Water Street East Harptree BS18 6AD Bristol Avon | British | Joint Managing Director | 41593920001 | |||||
MASKELL, Terence John | Director | 91 The Ridgeway Woodingdean BH2 6PS Brighton Sussex | British | Rental Director Se | 27648040001 | |||||
MOATE, Simon Richard | Director | Carlton No 50 Burford Road OX28 6DR Witney Oxfordshire | British | Director | 126182400001 | |||||
OGLE, Paul Derek, Mr. | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | Director | 73043500004 | ||||
OGLE, Paul Derek | Director | 11 Chads Green Wybunbury CW5 7NL Nantwich Cheshire | British | Director | 73043500002 | |||||
PEARCE, Jonathan Harry | Director | 20 Glendyke Road Calderstones L18 6JR Liverpool Merseyside | British | Director | 81760120001 | |||||
ROBINSON, Peter Michael | Director | West End House 9 West End South Cave HU15 2EX Brough North Yorkshire | British | Director | 32996430003 | |||||
SANDER, Christopher | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | Director | 27648050003 | ||||
SANDER, Christopher | Director | 52 Lavender Close Thornbury BS12 1UL Bristol Avon | British | Rental Director Sw | 27648050001 | |||||
SKINNER, Charles Antony Lawrence | Director | 13 Moorhouse Road W2 5DH London | England | British | Ceo | 58948170002 | ||||
SUTTON, Michael Alan | Director | 25a Westbourne Road Birkdale PR8 2HZ Southport Merseyside | British | Director | 7436190002 | |||||
TAFRESHI, Parviz Sadighi | Director | 43 Cleveland Road BN1 6FG Brighton | Iranian | Company Director | 72328500001 | |||||
TOON, David Robert | Director | 4 Sheridan Place Winwick WA2 8XG Warrington Cheshire | England | United Kingdom | Director | 126976110001 | ||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Director | 56006210002 | ||||
WOOD, Ruth Christine | Director | 54 Dunbar Crescent Hillside PR8 3AB Southport Merseyside | England | British | Director | 34803080002 | ||||
ZERNY, Richard Guy Frederick | Director | Stratton House Southside, Kilham YO25 4ST Driffield North Humberside | British | Chairman | 10153950007 |
Who are the persons with significant control of GREENEARTH CLEANING EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson Service Group Plc | Apr 06, 2016 | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0