Background WavePink WaveYellow Wave

GREENTECK HOLDINGS LIMITED (15307997)

GREENTECK HOLDINGS LIMITED (15307997) is an active UK company. incorporated on 24 November 2023. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 3 other business activities. GREENTECK HOLDINGS LIMITED has been registered for 2 years. Current directors include CRANGLE, Adam Michael.

Company Number
15307997
Status
active
Type
ltd
Incorporated
24 November 2023
Age
2 years
Address
Pippin Grove 628 London Road, Slough, SL3 8QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
CRANGLE, Adam Michael
SIC Codes
20412, 32990, 46900, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTECK HOLDINGS LIMITED

GREENTECK HOLDINGS LIMITED is an active company incorporated on 24 November 2023 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 3 other business activities. GREENTECK HOLDINGS LIMITED was registered 2 years ago.(SIC: 20412, 32990, 46900, 71129)

Status

active

Active since 2 years ago

Company No

15307997

LTD Company

Age

2 Years

Incorporated 24 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 24 November 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Pippin Grove 628 London Road Colnbrook Slough, SL3 8QH,

Previous Addresses

, Vantage House Euxton Lane Euxton, Chorley, Lancashire, PR7 6TB, England
From: 24 November 2023To: 26 September 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Feb 24
Loan Secured
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Nov 24
Owner Exit
Sept 25
Director Left
Sept 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRANGLE, Adam Michael

Active
628 London Road, SloughSL3 8QH
Born August 1968
Director
Appointed 16 Feb 2024

THURSTON, David Mark

Resigned
Euxton, ChorleyPR7 6TB
Born April 1962
Director
Appointed 24 Nov 2023
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
#20-16 International Plaz079903

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Feb 2024

Mr David Mark Thurston

Ceased
Euxton, ChorleyPR7 6TB
Born April 1962

Nature of Control

Significant influence or control
Notified 24 Nov 2023
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Resolution
8 March 2024
RESOLUTIONSResolutions
Resolution
8 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Incorporation Company
24 November 2023
NEWINCIncorporation