Company NameGreenhalgh PR Ltd
DirectorMary Jane Alexandra Greenhalgh
Company StatusActive
Company Number09393475
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMrs Mary Jane Alexandra Greenhalgh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Mr George Greenhalgh
25.00%
Ordinary C
100 at £0.01Mr Johnnie Greenhalgh
25.00%
Ordinary B
100 at £0.01Mr William Greenhalgh
25.00%
Ordinary A
100 at £0.01Mrs Mary Jane Alexandra Greenhalgh
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page)
16 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Registered office address changed from C/O Auker Rhodes Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page)
25 August 2016Registered office address changed from C/O Auker Rhodes Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 January 2015Director's details changed for Mrs Mary Jayne Alexandra Greenhalgh on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mrs Mary Jayne Alexandra Greenhalgh on 22 January 2015 (2 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)