GREENE CONTRACTING UK LTD

Register to unlock more data on OkredoRegister

GREENE CONTRACTING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08496266

Incorporation date

19/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House, Ellesmere Street, Manchester M15 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon02/10/2025
Termination of appointment of Akshay Choudhary as a director on 2025-10-01
dot icon02/10/2025
Cessation of Akshay Choudhary as a person with significant control on 2025-10-01
dot icon02/10/2025
Registered office address changed from Unit 1 Grange Farm Grange Way Iver SL0 9NT England to Phoenix House Ellesmere Street Manchester M15 4JY on 2025-10-02
dot icon10/07/2025
Cessation of Rajdeep Singh Jhaj as a person with significant control on 2025-03-01
dot icon10/07/2025
Termination of appointment of Rajdeep Singh Jhaj as a director on 2025-03-01
dot icon10/07/2025
Notification of Akshay Choudhary as a person with significant control on 2025-03-01
dot icon10/07/2025
Appointment of Mr Akshay Choudhary as a director on 2025-03-01
dot icon10/07/2025
Registered office address changed from Phoenix House Ellesmere Street Manchester M15 4JY England to Unit 1 Grange Farm Grange Way Iver SL0 9NT on 2025-07-10
dot icon09/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon07/08/2024
Satisfaction of charge 084962660001 in full
dot icon07/08/2024
Satisfaction of charge 084962660003 in full
dot icon01/08/2024
Notification of Rajdeep Singh Jhaj as a person with significant control on 2024-07-31
dot icon31/07/2024
Cessation of Eugene Ralph Greene as a person with significant control on 2024-07-30
dot icon31/07/2024
Termination of appointment of Eugene Ralph Greene as a director on 2024-07-30
dot icon31/07/2024
Appointment of Mr Rajdeep Singh Jhaj as a director on 2024-07-30
dot icon31/07/2024
Cessation of Darren Thomas Greene as a person with significant control on 2024-07-30
dot icon31/07/2024
Termination of appointment of Darren Thomas Greene as a director on 2024-07-30
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Notification of Eugene Ralph Greene as a person with significant control on 2022-04-14
dot icon26/04/2024
Appointment of Mr Eugene Ralph Greene as a director on 2022-04-14
dot icon03/04/2024
Confirmation statement made on 2024-03-08 with updates
dot icon21/11/2023
Certificate of change of name
dot icon21/11/2023
Notification of Darren Greene as a person with significant control on 2023-10-01
dot icon20/11/2023
Termination of appointment of Russell Adam Mcvey as a director on 2023-11-01
dot icon20/11/2023
Cessation of Russell Mcvey as a person with significant control on 2023-11-01
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of John Richard Sharman as a secretary on 2023-11-01
dot icon20/11/2023
Appointment of Mr Darren Thomas Greene as a director on 2023-11-01
dot icon15/09/2023
Termination of appointment of Russell Mcvey as a secretary on 2023-04-01
dot icon15/09/2023
Appointment of Mr John Richard Sharman as a secretary on 2023-05-01
dot icon15/09/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-03-31
dot icon15/09/2023
Registered office address changed from The Glen Shortthorn Road Stratton Strawless Norwich NR10 5NU England to Phoenix House Ellesmere Street Manchester M15 4JY on 2023-09-15
dot icon21/07/2023
Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to The Glen Shortthorn Road Stratton Strawless Norwich NR10 5NU on 2023-07-21
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Amended micro company accounts made up to 2021-03-31
dot icon30/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon15/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon02/01/2020
Satisfaction of charge 084962660002 in full
dot icon13/12/2019
Registration of charge 084962660003, created on 2019-12-11
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Registration of charge 084962660002, created on 2019-07-30
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Registration of charge 084962660001, created on 2018-08-14
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Registered office address changed from Suite 1 68-72 London Street Norwich NR2 1JT to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 2017-08-10
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/11/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Appointment of Mr Russell Mcvey as a secretary on 2013-04-19
dot icon01/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon01/05/2015
Registered office address changed from C/O Nas Ltd Level 2 66 Prince of Wales Road Norwich NR1 1LT to Suite 1 68-72 London Street Norwich NR2 1JT on 2015-05-01
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon25/04/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon19/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
219.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcvey, Russell Adam
Director
19/04/2013 - 01/11/2023
13
Mcvey, Russell
Secretary
19/04/2013 - 01/04/2023
-
Sharman, John Richard
Secretary
01/05/2023 - 01/11/2023
-
Darren Thomas Greene
Director
01/11/2023 - 30/07/2024
2
Mr Akshay Choudhary
Director
01/03/2025 - 01/10/2025
10

Persons with Significant Control

10
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 GREENE CONTRACTING UK LTD

GREENE CONTRACTING UK LTD is an(a) Active company incorporated on 19/04/2013 with the registered office located at Phoenix House, Ellesmere Street, Manchester M15 4JY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENE CONTRACTING UK LTD?

toggle

GREENE CONTRACTING UK LTD is currently Active. It was registered on 19/04/2013 .

Where is GREENE CONTRACTING UK LTD located?

toggle

GREENE CONTRACTING UK LTD is registered at Phoenix House, Ellesmere Street, Manchester M15 4JY.

What does GREENE CONTRACTING UK LTD do?

toggle

GREENE CONTRACTING UK LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for GREENE CONTRACTING UK LTD?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Akshay Choudhary as a director on 2025-10-01.