Background WavePink WaveYellow Wave

GREENTECH DISTRIBUTION PLC (07168990)

GREENTECH DISTRIBUTION PLC (07168990) is an active UK company. incorporated on 25 February 2010. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). GREENTECH DISTRIBUTION PLC has been registered for 16 years. Current directors include ANAND, Lucky, CRAWLEY, Richard Alexander, MERRICK, Clive Andrew.

Company Number
07168990
Status
active
Type
plc
Incorporated
25 February 2010
Age
16 years
Address
Unit 7 Treadaway Tech Centre, Treadaway Hill, High Wycombe, HP10 9RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ANAND, Lucky, CRAWLEY, Richard Alexander, MERRICK, Clive Andrew
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTECH DISTRIBUTION PLC

GREENTECH DISTRIBUTION PLC is an active company incorporated on 25 February 2010 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). GREENTECH DISTRIBUTION PLC was registered 16 years ago.(SIC: 46520)

Status

active

Active since 16 years ago

Company No

07168990

PLC Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

4 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

GREENTECH RECYCLING PLC
From: 5 June 2013To: 13 January 2015
GREENTECH RECYCLING LTD
From: 25 February 2010To: 5 June 2013
Contact
Address

Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe, HP10 9RS,

Previous Addresses

Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
From: 6 November 2014To: 17 September 2015
The Old House West Street Marlow Bucks SL7 2LX
From: 25 February 2010To: 6 November 2014
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Mar 13
Loan Secured
Dec 13
Loan Secured
Dec 14
Director Joined
Jun 16
Loan Cleared
Nov 17
Loan Secured
Dec 22
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MERRICK, Clive

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 25 Feb 2010

ANAND, Lucky

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born June 1968
Director
Appointed 26 Oct 2010

CRAWLEY, Richard Alexander

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 20 Oct 2010

MERRICK, Clive Andrew

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born August 1974
Director
Appointed 01 Mar 2016

CRAWLEY, Richard Alexander

Resigned
Station Court, Bourne EndSL8 5YP
Born July 1972
Director
Appointed 25 Feb 2010
Resigned 16 Apr 2010

MELONI, Timothy John

Resigned
Station Court, Bourne EndSL8 5YP
Born July 1978
Director
Appointed 16 Apr 2010
Resigned 26 Oct 2010

Persons with significant control

1

Luri Ltd

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts Balance Sheet
5 June 2013
BSBS
Auditors Statement
5 June 2013
AUDSAUDS
Auditors Report
5 June 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
5 June 2013
CERT5CERT5
Reregistration Private To Public Company
5 June 2013
RR01RR01
Re Registration Memorandum Articles
5 June 2013
MARMAR
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Legacy
9 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Incorporation Company
25 February 2010
NEWINCIncorporation