ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenark Animal Feeds Limited

Greenark Animal Feeds Limited is a liquidation company incorporated on 13 June 2013 with the registered office located in Leicester, Leicestershire. Greenark Animal Feeds Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
08568029
Private limited company
Age
12 years
Incorporated 13 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 858 days
Dated 13 June 2022 (3 years ago)
Next confirmation dated 13 June 2023
Was due on 27 June 2023 (2 years 4 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 948 days
For period 30 Jun29 Jun 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 June 2022
Was due on 29 March 2023 (2 years 7 months ago)
Address
126 New Walk
Leicester
LE1 7JA
Address changed on 21 Jul 2025 (3 months ago)
Previous address was Second Floor, West Wing 10 Harborne Road Edgbaston Birmingham B15 3AA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1958
Ms Janet Elizabeth Mayer
PSC • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Knights Pet Supplies Limited
Janet Elizabeth Mayer is a mutual person.
Active
Hickory's Doggy Delights Limited
Janet Elizabeth Mayer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
29 Jun 2021
For period 29 Jun29 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£207.64K
Increased by £69.62K (+50%)
Total Liabilities
-£164.38K
Increased by £52.16K (+46%)
Net Assets
£43.26K
Increased by £17.46K (+68%)
Debt Ratio (%)
79%
Decreased by 2.14% (-3%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 21 Jul 2025
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 10 Jun 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 30 May 2023
Janet Elizabeth Mayer (PSC) Appointed
3 Years Ago on 1 Sep 2022
Steve Owen William Swift (PSC) Resigned
3 Years Ago on 1 Sep 2022
Mrs Janet Elizabeth Mayer Appointed
3 Years Ago on 1 Sep 2022
Steve Owen William Swift Resigned
3 Years Ago on 1 Sep 2022
Micro Accounts Submitted
3 Years Ago on 8 Jul 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 24 Jun 2022
Get Credit Report
Discover Greenark Animal Feeds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 21 Jul 2025
Appointment of a voluntary liquidator
Submitted on 21 Jul 2025
Statement of affairs
Submitted on 21 Jul 2025
Registered office address changed from Second Floor, West Wing 10 Harborne Road Edgbaston Birmingham B15 3AA United Kingdom to 126 New Walk Leicester LE1 7JA on 21 July 2025
Submitted on 21 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 30 May 2023
Cessation of Steve Owen William Swift as a person with significant control on 1 September 2022
Submitted on 7 Oct 2022
Notification of Janet Elizabeth Mayer as a person with significant control on 1 September 2022
Submitted on 7 Oct 2022
Termination of appointment of Steve Owen William Swift as a director on 1 September 2022
Submitted on 1 Sep 2022
Appointment of Mrs Janet Elizabeth Mayer as a director on 1 September 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year