GREENBANK PLUS LTD

Register to unlock more data on OkredoRegister

GREENBANK PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545611

Incorporation date

28/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3, 138 New Hall Lane, Preston PR1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon12/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon18/12/2024
Notification of Farzana Sakaria as a person with significant control on 2024-12-17
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon14/06/2024
Accounts for a dormant company made up to 2023-02-28
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon20/02/2024
Appointment of Farzana Sakaria as a director on 2024-02-19
dot icon19/02/2024
Termination of appointment of Nasimakhtar Janab as a director on 2024-02-19
dot icon31/01/2024
Appointment of Nasimakhtar Janab as a director on 2023-10-13
dot icon30/01/2024
Termination of appointment of David William Yule as a director on 2023-10-13
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon29/01/2024
Termination of appointment of Ilyas Sakaria as a director on 2022-02-11
dot icon29/01/2024
Appointment of David William Yule as a director on 2022-02-11
dot icon03/08/2023
Registered office address changed from , Room 2, Flat 7 134-136 New Hall Lane, Richmond Apartments, Preston, Lancashire, PR1 4DX, United Kingdom to Unit 3, 138 New Hall Lane Preston PR1 4DX on 2023-08-03
dot icon16/05/2023
Second filing of Confirmation Statement dated 2023-02-28
dot icon16/05/2023
Second filing of Confirmation Statement dated 2022-02-28
dot icon16/05/2023
Second filing of Confirmation Statement dated 2021-02-28
dot icon16/05/2023
Second filing of Confirmation Statement dated 2020-02-29
dot icon16/05/2023
Second filing of Confirmation Statement dated 2019-02-28
dot icon10/05/2023
Cessation of Ilyas Sakaria as a person with significant control on 2019-02-04
dot icon13/03/2023
Confirmation statement made on 2022-02-28 with no updates
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2016-02-29
dot icon12/12/2022
Amended total exemption full accounts made up to 2015-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2013-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2017-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2012-02-29
dot icon12/12/2022
Amended total exemption full accounts made up to 2019-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2018-02-28
dot icon12/12/2022
Amended total exemption full accounts made up to 2020-02-29
dot icon12/12/2022
Amended total exemption full accounts made up to 2014-02-28
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/10/2019
Registered office address changed from , Room 3 138 New Hall Lane, Preston, Lancashire, PR1 4DX, England to Unit 3, 138 New Hall Lane Preston PR1 4DX on 2019-10-10
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon01/08/2017
Registered office address changed from , Flat 7 Midland Court, 79-82 Church St, Preston, Lancashire, PR1 3BS, England to Unit 3, 138 New Hall Lane Preston PR1 4DX on 2017-08-01
dot icon06/12/2016
Registered office address changed from , Richmond House 134-136 New Hall Lane, Preston, Lancashire, PR1 4DX to Unit 3, 138 New Hall Lane Preston PR1 4DX on 2016-12-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.29K
-
0.00
-
-
2022
1
649.54K
-
0.00
-
-
2022
1
649.54K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

649.54K £Ascended2.69K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sakaria, Farzana
Director
19/02/2024 - Present
10
Janab, Nasimakhtar
Director
13/10/2023 - 19/02/2024
10
Mr Ilyas Sakaria
Director
28/02/2011 - 11/02/2022
72
AU PARTNERS LTD
Corporate Secretary
28/02/2017 - Present
16
FORTE LTD
Corporate Secretary
28/02/2011 - 28/02/2017
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENBANK PLUS LTD

GREENBANK PLUS LTD is an(a) Active company incorporated on 28/02/2011 with the registered office located at Unit 3, 138 New Hall Lane, Preston PR1 4DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GREENBANK PLUS LTD?

toggle

GREENBANK PLUS LTD is currently Active. It was registered on 28/02/2011 .

Where is GREENBANK PLUS LTD located?

toggle

GREENBANK PLUS LTD is registered at Unit 3, 138 New Hall Lane, Preston PR1 4DX.

What does GREENBANK PLUS LTD do?

toggle

GREENBANK PLUS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does GREENBANK PLUS LTD have?

toggle

GREENBANK PLUS LTD had 1 employees in 2022.

What is the latest filing for GREENBANK PLUS LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-07 with no updates.