Company NameGreenbark Limited
DirectorAmarjit Singh Grewal
Company StatusActive
Company Number08594668
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 118 Bury New Road
Manchester
M8 8EB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Serena Louise Bellamy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 118 Bury New Road
Manchester
M8 8EB

Location

Registered AddressUnit 4 118 Bury New Road
Manchester
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50 at £1Serena Louise Bellamy
50.00%
Ordinary
5 at £1Faiyzal Patel
5.00%
Ordinary
5 at £1Imtiyaz Patel
5.00%
Ordinary
15 at £1Gafoor Patel
15.00%
Ordinary
15 at £1Rafiq Patel
15.00%
Ordinary
10 at £1Imran Patel
10.00%
Ordinary

Financials

Year2014
Net Worth-£19,678
Cash£70,263
Current Liabilities£89,452

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

12 August 2021Delivered on: 13 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 June 2020Delivered on: 19 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 June 2020Registration of charge 085946680001, created on 16 June 2020 (24 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 July 2018Notification of Amarjit Singh Grewal as a person with significant control on 18 December 2017 (2 pages)
12 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
12 July 2018Cessation of Serena Louise Bellamy as a person with significant control on 18 December 2017 (1 page)
18 April 2018Appointment of Mr Amarjit Singh Grewal as a director on 18 December 2017 (2 pages)
18 April 2018Termination of appointment of Serena Louise Bellamy as a director on 18 December 2017 (1 page)
10 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 February 2017Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ to Unit 4 118 Bury New Road Manchester M8 8EB on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ to Unit 4 118 Bury New Road Manchester M8 8EB on 3 February 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 March 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
22 July 2014Director's details changed for Ms Serena Louise Bellamy on 2 July 2014 (2 pages)
22 July 2014Director's details changed for Ms Serena Louise Bellamy on 2 July 2014 (2 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Director's details changed for Ms Serena Louise Bellamy on 2 July 2014 (2 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
23 July 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 23 July 2013 (1 page)
22 July 2013Appointment of Miss Serena Louise Bellamy as a director (2 pages)
22 July 2013Appointment of Miss Serena Louise Bellamy as a director (2 pages)
22 July 2013Termination of appointment of Andrew Davis as a director (1 page)
22 July 2013Termination of appointment of Andrew Davis as a director (1 page)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(43 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(43 pages)