-
GREENSTREAM FLOORING CIC - Unit 3, Rheola Industrial Estate, Porth, Rhondda Cynon Taff, United Kingdom
Company Information
- Company registration number
- 06761425
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3
- Rheola Industrial Estate
- Porth
- Rhondda Cynon Taff
- CF39 0AD Unit 3, Rheola Industrial Estate, Porth, Rhondda Cynon Taff, CF39 0AD UK
Management
- Managing Directors
- LITTLE, Martin Jeremy
- PETTS, Ellen
- EVANS, David Alan
- GLAZZARD, Ruth
- HAYWARD, Keith William
- LYTHGOE, Rebecca
- MORGAN, Philip James
- Company secretaries
- LYTHGOE, Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-28
- Age Of Company 2008-11-28 15 years
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- Mr Martin Jeremy Little
- Mrs Ellen Petts
- Mrs Rebecca Lythgoe
- Mrs Ellen Petts
- Mrs Rebecca Lythgoe
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CLEANSTREAM CARPETS CIC
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
GREENSTREAM FLOORING CIC Company Description
- GREENSTREAM FLOORING CIC is a ltd registered in United Kingdom with the Company reg no 06761425. Its current trading status is "live". It was registered 2008-11-28. It was previously called CLEANSTREAM CARPETS CIC. It has declared SIC or NACE codes as "39000". It has 7 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Unit 3 .
Get GREENSTREAM FLOORING CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenstream Flooring Cic - Unit 3, Rheola Industrial Estate, Porth, Rhondda Cynon Taff, United Kingdom
- 2008-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENSTREAM FLOORING CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-22) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-07-23) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
-
resolution (2020-06-22) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-06-22) - CH01
-
appoint-person-director-company-with-name-date (2020-06-22) - AP01
-
statement-of-companys-objects (2020-06-18) - CC04
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
-
termination-director-company-with-name-termination-date (2020-11-25) - TM01
-
appoint-person-secretary-company-with-name-date (2020-07-23) - AP03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-11) - CS01
-
appoint-person-director-company-with-name-date (2019-09-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2016-01-21) - AA
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2016-11-14) - AA
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-12) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-03-08) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-10-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-28) - AR01
-
termination-director-company-with-name (2012-03-29) - TM01
-
appoint-person-secretary-company-with-name (2012-03-28) - AP03
-
termination-director-company-with-name (2012-03-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
-
termination-secretary-company-with-name (2012-01-16) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-01-26) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-15) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-04-04) - AD01
-
appoint-person-director-company-with-name (2011-09-15) - AP01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-10) - AP01
-
change-account-reference-date-company-current-extended (2010-03-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-11) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
-
change-person-director-company-with-change-date (2009-12-21) - CH01
-
legacy (2009-09-08) - 288a
-
legacy (2009-01-16) - 288a
keyboard_arrow_right 2008
-
legacy (2008-12-12) - 288b
-
incorporation-community-interest-company (2008-11-28) - CICINC