Company NameGreendoor High Speed Ltd
DirectorsRoss David Pimlott and Simon Alexander King
Company StatusActive
Company Number09999469
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Ross David Pimlott
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Thomas's Road
Chorley
Lancashire
PR7 1JE
Director NameSimon Alexander King
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Thomas's Road
Chorley
Lancashire
PR7 1JE

Location

Registered Address693 Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

15 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
3 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
3 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
26 May 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
8 May 2021Change of details for Mr Simon Alexander King as a person with significant control on 4 February 2021 (2 pages)
8 May 2021Director's details changed for Simon Alexander King on 4 February 2021 (2 pages)
26 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
25 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 April 2018Director's details changed for Simon Alexander King on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Simon Alexander King on 12 April 2018 (2 pages)
2 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
5 September 2016Director's details changed for Mr Ross David Pimlott on 2 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Ross David Pimlott on 2 September 2016 (2 pages)
5 September 2016Director's details changed for Simon Alexander King on 2 September 2016 (2 pages)
5 September 2016Director's details changed for Simon Alexander King on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Simon Alexander King on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Simon Alexander King on 2 September 2016 (2 pages)
8 March 2016Director's details changed for Ross David Pimott on 11 February 2016 (2 pages)
8 March 2016Director's details changed for Ross David Pimott on 11 February 2016 (2 pages)
23 February 2016Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester M34 2ET on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester M34 2ET on 23 February 2016 (1 page)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 2
(36 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 2
(36 pages)