GREENSHAW LIMITED

Register to unlock more data on OkredoRegister

GREENSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15379046

Incorporation date

31/12/2023

Size

-

Contacts

Registered address

Registered address

24 Oxford Road, Wallasey CH44 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2023)
dot icon10/09/2025
Cessation of Mohammed Adeel Sajid as a person with significant control on 2025-04-01
dot icon10/09/2025
Termination of appointment of Mohammed Adeel Sajid as a director on 2025-08-28
dot icon10/09/2025
Notification of Daniel Holsgrove John as a person with significant control on 2025-08-29
dot icon10/09/2025
Appointment of Mr Daniel John Holsgrove as a director on 2025-08-30
dot icon10/09/2025
Registered office address changed from 59 Stafford Road Birmingham B21 9DU England to 24 Oxford Road Wallasey CH44 0AS on 2025-09-10
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Cessation of Jozef Kanci as a person with significant control on 2024-11-28
dot icon29/11/2024
Termination of appointment of Jozef Kanci as a director on 2024-11-28
dot icon29/11/2024
Appointment of Mr Mohammed Adeel Sajid as a director on 2024-11-28
dot icon29/11/2024
Notification of Mohammed Adeel Sajid as a person with significant control on 2024-11-28
dot icon29/11/2024
Registered office address changed from 214 Upper Fifth Street Milton Keynes MK9 2HR England to 59 Stafford Road Birmingham B21 9DU on 2024-11-29
dot icon18/10/2024
Registered office address changed from 24 Oxford Road Wallasey CH44 0AS England to 214 Upper Fifth Street Milton Keynes MK9 2HR on 2024-10-18
dot icon19/09/2024
Appointment of Mr Jozef Kanci as a director on 2024-09-19
dot icon19/09/2024
Notification of Jozef Kanci as a person with significant control on 2024-09-19
dot icon11/07/2024
Cessation of John Daniel Holsgrove as a person with significant control on 2024-07-10
dot icon11/07/2024
Termination of appointment of John Daniel Holsgrove as a director on 2024-07-10
dot icon10/05/2024
Registered office address changed from Crown House 94 Armley Road Leeds LS12 2EJ England to 24 Oxford Road Wallasey CH44 0AS on 2024-05-10
dot icon20/03/2024
Registered office address changed from 45 Albemarle Street London W1S 4JL England to Crown House 94 Armley Road Leeds LS12 2EJ on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/03/2024
Termination of appointment of Andrew Jones as a director on 2024-03-10
dot icon07/03/2024
Cessation of Andrew Jones as a person with significant control on 2024-03-01
dot icon07/03/2024
Appointment of Mr John Daniel Holsgrove as a director on 2024-03-01
dot icon01/03/2024
Registered office address changed from 17a Newman Street London W1T 1PD England to 45 Albemarle Street London W1S 4JL on 2024-03-01
dot icon01/03/2024
Notification of John Daniel Holsgrove as a person with significant control on 2024-03-01
dot icon31/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
20/03/2025

Accounts

dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Mohammed Adeel Sajid
Director
28/11/2024 - 28/08/2025
4
Jones, Andrew
Director
31/12/2023 - 10/03/2024
12
Holsgrove, John Daniel
Director
01/03/2024 - 10/07/2024
1
Mr Jozef Kanci
Director
19/09/2024 - 28/11/2024
4
Holsgrove, Daniel John
Director
30/08/2025 - Present
-

Persons with Significant Control

8
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 GREENSHAW LIMITED

GREENSHAW LIMITED is an(a) Active company incorporated on 31/12/2023 with the registered office located at 24 Oxford Road, Wallasey CH44 0AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GREENSHAW LIMITED?

toggle

GREENSHAW LIMITED is currently Active. It was registered on 31/12/2023 .

Where is GREENSHAW LIMITED located?

toggle

GREENSHAW LIMITED is registered at 24 Oxford Road, Wallasey CH44 0AS.

What does GREENSHAW LIMITED do?

toggle

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

What is the latest filing for GREENSHAW LIMITED?

toggle

The latest filing was on 10/09/2025: Cessation of Mohammed Adeel Sajid as a person with significant control on 2025-04-01.