Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENS PRINTING SERVICES LIMITED
Company Information for

GREENS PRINTING SERVICES LIMITED

LINCOLN ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3RQ,
Company Registration Number
03149444
Private Limited Company
Active

Company Overview

About Greens Printing Services Ltd
GREENS PRINTING SERVICES LIMITED was founded on 1996-01-23 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Greens Printing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENS PRINTING SERVICES LIMITED
 
Legal Registered Office
LINCOLN ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3RQ
Other companies in HP12
 
Previous Names
GREEN'S LIMITED03/01/2007
RM PRODUCTS (MARLOW) LIMITED18/07/2006
Filing Information
Company Number 03149444
Company ID Number 03149444
Date formed 1996-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB258075290  
Last Datalog update: 2024-06-06 01:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENS PRINTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENS PRINTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE PLAYER
Company Secretary 2007-01-23
RICHARD MARK PLAYER
Director 1996-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST COLIN PLAYER
Company Secretary 1996-04-26 2007-01-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-01-23 1996-04-26
LONDON LAW SERVICES LIMITED
Nominated Director 1996-01-23 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE PLAYER GREENS DIGITAL LIMITED Company Secretary 2002-02-04 CURRENT 2002-02-04 Active
PATRICIA ANNE PLAYER GREENS LIMITED Company Secretary 1998-07-31 CURRENT 1920-08-10 Active
RICHARD MARK PLAYER ANTARES 2012 LTD Director 2018-01-03 CURRENT 2012-10-24 Active
RICHARD MARK PLAYER WINDSOR LAWN TENNIS CLUB Director 2017-01-31 CURRENT 1997-10-20 Active
RICHARD MARK PLAYER WIMPOLE PRINTING LIMITED Director 2014-11-21 CURRENT 2005-11-10 Active
RICHARD MARK PLAYER GREENS (LINCOLN ROAD) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
RICHARD MARK PLAYER GREENS (DIGITAL PRINTING) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
RICHARD MARK PLAYER LINCOLN ROAD 124 LTD Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2015-06-30
RICHARD MARK PLAYER LINCOLN ROAD 125 LTD Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2015-06-30
RICHARD MARK PLAYER LINCOLN ROAD 123 LTD Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2018-02-07
RICHARD MARK PLAYER DOXZOO LIMITED Director 2013-10-21 CURRENT 2013-09-10 Active
RICHARD MARK PLAYER GREENS DOCUMENT SOLUTIONS LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
RICHARD MARK PLAYER GREENS DIGITAL LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active
RICHARD MARK PLAYER GREENS LIMITED Director 1991-04-30 CURRENT 1920-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-01-26CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-28DIRECTOR APPOINTED MR MARTIN DAY
2023-03-28DIRECTOR APPOINTED MR MARTIN DAY
2023-03-28DIRECTOR APPOINTED MR JAMES MORTIMER
2023-03-28DIRECTOR APPOINTED MR JAMES MORTIMER
2023-03-28DIRECTOR APPOINTED MR DANIEL BUCKLAND
2023-03-28DIRECTOR APPOINTED MR DANIEL BUCKLAND
2023-03-28Termination of appointment of Patricia Anne Player on 2023-03-14
2023-03-28Termination of appointment of Patricia Anne Player on 2023-03-14
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494440001
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-04-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0123/01/16 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0123/01/15 ANNUAL RETURN FULL LIST
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Mr Richard Mark Player on 2014-01-22
2014-01-28CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANNE PLAYER on 2014-01-22
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-24AR0123/01/13 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-02-07AR0123/01/12 ANNUAL RETURN FULL LIST
2011-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-02-05AR0123/01/11 ANNUAL RETURN FULL LIST
2010-01-28AR0123/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01Director's details changed for Mr Richard Mark Player on 2009-10-02
2009-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08
2009-01-26363aReturn made up to 23/01/09; full list of members
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: MARLOW BUREAU 55A HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-03CERTNMCOMPANY NAME CHANGED GREEN'S LIMITED CERTIFICATE ISSUED ON 03/01/07
2006-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-18CERTNMCOMPANY NAME CHANGED RM PRODUCTS (MARLOW) LIMITED CERTIFICATE ISSUED ON 18/07/06
2006-07-18363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-06-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-05-07363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-02-12363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-02-15363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-02-05363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-02-12363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-03-25SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/97
1997-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-03-06363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-10-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1996-05-16287REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-05-16288DIRECTOR RESIGNED
1996-05-16288SECRETARY RESIGNED
1996-05-16288NEW SECRETARY APPOINTED
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-03CERTNMCOMPANY NAME CHANGED FINEMILD LIMITED CERTIFICATE ISSUED ON 07/05/96
1996-05-02SRES01ALTER MEM AND ARTS 26/04/96
1996-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENS PRINTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENS PRINTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GREENS PRINTING SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENS PRINTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GREENS PRINTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENS PRINTING SERVICES LIMITED
Trademarks
We have not found any records of GREENS PRINTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENS PRINTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as GREENS PRINTING SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GREENS PRINTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENS PRINTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENS PRINTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.