Check the

GREENER TRANSPORT LIMITED

Company
GREENER TRANSPORT LIMITED (04920724)

GREENER TRANSPORT

Phone: 01842 753 777
A⁺ rating

KEY FINANCES

Year
2016
Assets
£221.99k ▼ £-1.29k (-0.58 %)
Cash
£110.85k ▲ £21.66k (24.29 %)
Liabilities
£205.78k ▲ £35.87k (21.11 %)
Net Worth
£16.2k ▼ £-37.16k (-69.64 %)

REGISTRATION INFO

Company name
GREENER TRANSPORT LIMITED
Company number
04920724
VAT
GB849869054
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
greenertransport.co.uk
Phones
01842 753 777
07765 255 534
Registered Address
ELDO HOUSE KEMPSON WAY,
SUFFOLK BUSINESS PARK,
BURY ST EDMUNDS,
SUFFOLK,
IP32 7AR

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

25 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 Oct 2016
Director's details changed for John Philip Greener on 3 October 2016
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

14 August 2012
Status
Outstanding
Delivered
15 August 2012
Persons entitled
National Westminster Bank PLC
Description
7A burrell way, thetford, norfolk, t/no: NK280249 by way of…

5 July 2010
Status
Outstanding
Delivered
16 July 2010
Persons entitled
Breckland District Council
Description
The company's interest in the deposited sum see image for…

See Also


Last update 2018

GREENER TRANSPORT LIMITED DIRECTORS

Michael Andrew Greener

  Acting
Appointed
03 October 2003
Role
Secretary
Address
14 East Drive, Bury St Edmunds, Suffolk, United Kingdom, IP33 1UQ
Name
GREENER, Michael Andrew

John Philip Greener

  Acting PSC
Appointed
03 October 2003
Occupation
Haulage Manager
Role
Director
Age
56
Nationality
British
Address
Kiln Cottage, West Stow Road, Culford, Bury St Edmunds, Suffolk, United Kingdom, IP28 6UD
Country Of Residence
United Kingdom
Name
GREENER, John Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
03 October 2003
Resigned
03 October 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
03 October 2003
Resigned
03 October 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.