Greentherm Mechanical & Electrical Services Limited

DataGardener
dissolved

Greentherm Mechanical & Electrical Services Limited

05975886Private Limited With Share Capital

6B Wraylands Drive, Reigate, Surrey, RH20LG
Incorporated

24/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

43290

Risk

Company Overview

Registration, classification & business activity

Greentherm Mechanical & Electrical Services Limited (05975886) is a private limited with share capital incorporated on 24/10/2006 (19 years old) and registered in surrey, RH20LG. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Incorporated 24/10/2006
RH20LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:16-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:08-12-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Capital Allotment Shares
Category:Capital
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2009
Legacy
Category:Address
Date:27-03-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Mortgage
Date:21-08-2008
Legacy
Category:Officers
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2008
Legacy
Category:Capital
Date:07-05-2008
Legacy
Category:Capital
Date:07-05-2008
Resolution
Category:Resolution
Date:07-05-2008
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Address
Date:30-05-2007
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:29-11-2006
Legacy
Category:Officers
Date:22-11-2006
Incorporation Company
Category:Incorporation
Date:24-10-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date31/01/2020
Latest Accounts30/04/2019

Trading Addresses

6B Wraylands Drive, Reigate, RH20LGRegistered

Contact

6B Wraylands Drive, Reigate, Surrey, RH20LG