Background WavePink WaveYellow Wave

GREENACRES PET CREMATORIUM LIMITED (07877237)

GREENACRES PET CREMATORIUM LIMITED (07877237) is an active UK company. incorporated on 9 December 2011. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 3 other business activities. GREENACRES PET CREMATORIUM LIMITED has been registered for 14 years.

Company Number
07877237
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
C/O Facultatieve Technologies Ltd, Leeds, LS10 2DD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
SIC Codes
38120, 38210, 75000, 96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES PET CREMATORIUM LIMITED

GREENACRES PET CREMATORIUM LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 3 other business activities. GREENACRES PET CREMATORIUM LIMITED was registered 14 years ago.(SIC: 38120, 38210, 75000, 96030)

Status

active

Active since 14 years ago

Company No

07877237

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Facultatieve Technologies Ltd Moor Road Leeds, LS10 2DD,

Previous Addresses

Cvs House Owen Road Diss Norfolk IP22 4ER England
From: 29 June 2016To: 2 June 2025
Green Acres Messingham Lane East Butterwick Scunthorpe North Lincolnshire DN17 3AL
From: 9 December 2011To: 29 June 2016
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
24 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2020
AAAnnual Accounts
Legacy
6 March 2020
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Incorporation Company
9 December 2011
NEWINCIncorporation