Background WavePink WaveYellow Wave

GREENWICH SERVICE PLUS LIMITED (07065923)

GREENWICH SERVICE PLUS LIMITED (07065923) is an active UK company. incorporated on 4 November 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 3 other business activities. GREENWICH SERVICE PLUS LIMITED has been registered for 16 years. Current directors include BAKALOVIC, Mirsad, FLETCHER, Leo Sean, SCOTFORD, Kelly Teresa and 1 others.

Company Number
07065923
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2009
Age
16 years
Address
Room 102, Birchmere Business Site Eastern Way, London, SE28 8BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BAKALOVIC, Mirsad, FLETCHER, Leo Sean, SCOTFORD, Kelly Teresa, STEPHENSON, Shaun Michael
SIC Codes
45200, 49390, 62030, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH SERVICE PLUS LIMITED

GREENWICH SERVICE PLUS LIMITED is an active company incorporated on 4 November 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 3 other business activities. GREENWICH SERVICE PLUS LIMITED was registered 16 years ago.(SIC: 45200, 49390, 62030, 80200)

Status

active

Active since 16 years ago

Company No

07065923

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Room 102, Birchmere Business Site Eastern Way Thamesmead London, SE28 8BF,

Previous Addresses

, 9-11 Gunnery Terrace, Royal Arsenal Woolwich, London, SE18 6SW
From: 6 September 2011To: 21 October 2014
, Birchmere Business Suite Eastern Way, London, SE28 8BF
From: 28 September 2010To: 6 September 2011
, 31 Thomas Street, Woolwich, London, SE18 6HU
From: 17 November 2009To: 28 September 2010
, Birchere Depot Birchmere Business Site, Eastern Way, Thamesmead, SE28 8BF, United Kingdom
From: 4 November 2009To: 17 November 2009
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SANDHU, Sarabjit Kaur

Active
Eastern Way, LondonSE28 8BF
Secretary
Appointed 04 Nov 2009

BAKALOVIC, Mirsad

Active
Eastern Way, LondonSE28 8BF
Born January 1975
Director
Appointed 01 Oct 2018

FLETCHER, Leo Sean

Active
Eastern Way, LondonSE28 8BF
Born January 1962
Director
Appointed 16 Sept 2025

SCOTFORD, Kelly Teresa

Active
Eastern Way, LondonSE28 8BF
Born April 1977
Director
Appointed 20 May 2019

STEPHENSON, Shaun Michael

Active
Eastern Way, LondonSE28 8BF
Born August 1969
Director
Appointed 01 Apr 2014

BROOKS, Peter John

Resigned
Eastern Way, LondonSE28 8BF
Born September 1956
Director
Appointed 04 Nov 2009
Resigned 23 May 2018

BURKE-MCDONALD, Clare Sorch Nancy

Resigned
Eastern Way, LondonSE28 8BF
Born November 1997
Director
Appointed 02 Jul 2024
Resigned 04 Sept 2025

COMBER, John Patrick

Resigned
Eastern Way, LondonSE28 8BF
Born September 1959
Director
Appointed 13 Dec 2016
Resigned 29 Aug 2017

COOKE, Isabelle Jo

Resigned
Eastern Way, LondonSE28 8BF
Born November 1991
Director
Appointed 07 Jun 2023
Resigned 02 Jul 2024

DILLON, Gary Phillip

Resigned
Eastern Way, LondonSE28 8BF
Born October 1961
Director
Appointed 28 Aug 2018
Resigned 24 May 2022

EVANS, Stephen John

Resigned
Eastern Way, LondonSE28 8BF
Born August 1980
Director
Appointed 02 Apr 2014
Resigned 08 Mar 2018

GIBBS, Kevin Michael

Resigned
Wellington Street, WoolwichSE18 6HQ
Born November 1969
Director
Appointed 02 Jan 2018
Resigned 18 Mar 2019

KANDOLA, Gurmel Singh

Resigned
Eastern Way, LondonSE28 8BF
Born July 1954
Director
Appointed 04 Nov 2009
Resigned 31 Jan 2018

MERRILL, Sarah Jane

Resigned
Eastern Way, LondonSE28 8BF
Born February 1962
Director
Appointed 25 May 2022
Resigned 25 May 2023

NORWELL, Matthew

Resigned
Wellington Street, WoolwichSE18 6HQ
Born May 1976
Director
Appointed 16 May 2016
Resigned 13 Dec 2016

TASKER, Ian

Resigned
Eastern Way, LondonSE28 8BF
Born April 1959
Director
Appointed 29 Aug 2017
Resigned 02 Nov 2021

Persons with significant control

1

The Royal Borough Of Greenwich

Active
Wellington Street, WoolwichSE18 6PW

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Resolution
4 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Memorandum Articles
5 April 2018
MAMA
Resolution
5 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 January 2018
RP04AP01RP04AP01
Memorandum Articles
19 January 2018
MAMA
Resolution
19 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Court Order
27 September 2016
OCOC
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Legacy
8 June 2016
ANNOTATIONANNOTATION
Resolution
2 June 2016
RESOLUTIONSResolutions
Memorandum Articles
1 June 2016
MAMA
Resolution
1 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Incorporation Company
4 November 2009
NEWINCIncorporation