ABOUT GREENLINE TANKS (YATE) LIMITED
Whilst our name may be Greenline Tanks we now provide much more than just tanks. We’ve expanded our
to include, hydraulic hoses, connectors and couplings, as well as steel fabricated products.
If you can’t find the information or product you’re looking for please contact us.
We are a family run business who take pride in providing fast, friendly, efficient and above all, personal service. We’re not just a supplier – we take care to fully understand your needs and work with you to achieve the perfect solution.
Whether it’s replacing your tank or creating a piece of ornate wrought ironwork, we’re here to help solve your problem. So why not give us a call, and we promise you’ll never be held in an automated call system!!
We are able to provide an individual customised service. Tell us what you want to fabricate in steel or wrought iron and we’ll tell you if it can be done.
In an emergency, please ring us and we’ll do our best to help, even if it’s outside normal office hours. Call us on 01454 294801 or you can get in touch via our contact form
KEY FINANCES
Year
2017
Assets
£170.79k
▼ £-11.2k (-6.16 %)
Cash
£63.74k
▼ £-24.2k (-27.52 %)
Liabilities
£0.34k
▼ £-3.92k (-92.12 %)
Net Worth
£170.46k
▼ £-7.29k (-4.10 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Gloucestershire
- Company name
- GREENLINE TANKS (YATE) LIMITED
- Company number
- 01027764
- VAT
- GB667288681
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Oct 1971
Age - 54 years
- Home Country
- United Kingdom
CONTACTS
- Website
- greenlinetanks.co.uk
- Phones
-
01454 294 801
- Registered Address
- COTTAGE HILL,
CROMHALL,
WOTTON UNDER EDGE,
GLOUCESTERSHIRE,
GL12 8AG
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
LAST EVENTS
- 11 Oct 2016
- Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
GBP 5,100
- 02 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 21 Aug 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
10 September 1996
- Status
- Outstanding
- Delivered
- 13 September 1996
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- .. fixed and floating charges over the undertaking and all…
-
7 February 1983
- Status
- Outstanding
- Delivered
- 10 February 1983
-
Persons entitled
- The Governor and Company of the Bank of Scotland.
- Description
- Fixed & floating charge undertaking and all property and…
-
5 August 1974
- Status
- Satisfied
on 2 November 1996
- Delivered
- 12 August 1974
-
Persons entitled
- Midland Bank PLC
- Description
- Floating charge on the for details see doc M10.…
See Also
Last update 2018
GREENLINE TANKS (YATE) LIMITED DIRECTORS
Christopher William Adams
Acting
- Appointed
- 20 August 1996
- Role
- Secretary
- Address
- 12 Tilsdown, Cam, Dursley, Gloucestershire, GL11 5QL
- Name
- ADAMS, Christopher William
Christopher William Adams
Acting
- Appointed
- 20 August 1996
- Occupation
- Company Secretary/Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 12 Tilsdown, Cam, Dursley, Gloucestershire, GL11 5QL
- Country Of Residence
- England
- Name
- ADAMS, Christopher William
Elizabeth Margaret Adams
Acting
- Appointed
- 20 August 1996
- Occupation
- Marketing Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 12 Tilsdown, Cam, Dursley, Gloucestershire, GL11 5QL
- Country Of Residence
- United Kingdom
- Name
- ADAMS, Elizabeth Margaret
Michael John Adams
Resigned
- Resigned
- 20 August 1996
- Role
- Secretary
- Address
- Warners Court Wotton Road, Charfield, Wotton Under Edge, Gloucestershire, GL12 8TG
- Name
- ADAMS, Michael John
Barbara Madeleine Adams
Resigned
- Resigned
- 20 August 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Warners Court Wotton Road, Charfield, Wotton Under Edge, Gloucestershire, GL12 8TG
- Country Of Residence
- United Kingdom
- Name
- ADAMS, Barbara Madeleine
Michael John Adams
Resigned
- Resigned
- 20 August 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Warners Court Wotton Road, Charfield, Wotton Under Edge, Gloucestershire, GL12 8TG
- Country Of Residence
- England
- Name
- ADAMS, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.