GREENVILLE INTERNATIONAL LIMITED
Overview
Company Name | GREENVILLE INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05880398 |
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 GREENVILLE INTERNATIONAL LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is GREENVILLE INTERNATIONAL LIMITED located?
Registered Office Address | 20 Wood Street EC2V 7AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENVILLE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
BRINTONS (CHINA) LIMITED | Jul 18, 2006 | Jul 18, 2006 |
What are the latest accounts for GREENVILLE INTERNATIONAL 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 GREENVILLE INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for GREENVILLE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 55 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Director's details changed for Mr David Russell Thoreson on Apr 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Katherine Mary Dornan on Apr 22, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE England to 20 Wood Street London EC2V 7AF on Apr 22, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 56 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2022
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Gresham Street 4th Floor 4th Floor EC2V 7JE England to 20 Gresham Street 4th Floor London EC2V 7JE on Jul 30, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Russell Thoreson on Jul 30, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Katherine Mary Dornan on Jul 30, 2021 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Ms Katherine Mary Dornan as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA England to 20 Gresham Street 4th Floor 4th Floor EC2V 7JE on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Chen Yin as a person with significant control on Jun 18, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of GREENVILLE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DORNAN, Katherine Mary | Director | Wood Street EC2V 7AF London 20 England | United States | American | Company Director | 284776530001 | ||||
THORESON, David Russell | Director | Wood Street EC2V 7AF London 20 England | United States | American | Company Director | 284776240001 | ||||
PEAK, Roger Michael | Secretary | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | 180720120001 | |||||||
SMITH, David John | Secretary | 20 Larches Cottage Gardens DY11 7AZ Kidderminster Worcestershire | British | 90744080001 | ||||||
BALDI, Duccio Latino Senese | Director | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | England | British | Director | 71508110004 | ||||
BRINTON, Michael Ashley Cecil | Director | The Old Rectory Pudleston HR6 0RA Leominster Herefordshire | United Kingdom | British | Director | 16645270002 | ||||
COATES, Donald William | Director | Main Road Kempsey WR5 3NY Worcester Draycott House United Kingdom | United Kingdom | British | Director | 73109880003 | ||||
EDWARDS, Andrew John | Director | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | England | British | Accountant | 170333660001 | ||||
HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | United Kingdom | British | Director | 40168200003 | ||||
JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | Director | 96262210001 | ||||
LIU, Weiqun | Director | 10 Harborne Road B15 3AA Birmingham C/O Sinclair & Co England | England | British | Director | 222851110001 | ||||
LIU, Yuelu | Director | 10 Harborne Road B15 3AA Birmingham C/O Sinclair & Co England | China | Chinese | Director | 250804860001 | ||||
REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | Director | 158355700001 | ||||
WALKER, Andrew John | Director | The Browns End HR8 1RX Bromesberrow Gloucestershire | United Kingdom | British | Director | 51959750002 |
Who are the persons with significant control of GREENVILLE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Chen Yin | Jan 19, 2017 | Offshore Incorporations Centre Road Town Tortola C/O Alliance Lead Limited British Virgin Islands | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
Brintons Overseas Holdings Limited | Apr 06, 2016 | Stourport Road DY11 7PZ Kidderminster Brintons Carpets Limited Worcestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GREENVILLE INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 18, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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