Company NameGreening Dentech Limited
Company StatusDissolved
Company Number07973750
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Spencer Richard Greening
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleDierctor
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Contact

Websitegreeningdentech.co.uk
Telephone01564 793181
Telephone regionLapworth

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Spencer Richard Greening
100.00%
Ordinary

Financials

Year2014
Net Worth£10,594
Current Liabilities£101,220

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 November 2017Delivered on: 23 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2017Registration of charge 079737500001, created on 21 November 2017 (15 pages)
15 November 2017Registered office address changed from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX England to 45 Stratford Road Shirley Solihull B90 3NB on 15 November 2017 (1 page)
23 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Director's details changed for Mr Spencer Richard Greening on 1 March 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 23 October 2015 (1 page)
11 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Registered office address changed from 4 Henley Court High Street Henley in Arden Warwickshire B95 5BA to Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN on 14 October 2014 (1 page)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 March 2012Incorporation (28 pages)