Green Plant Uk Ltd GUILDFORD


Green Plant Uk started in year 2005 as Private Limited Company with registration number 05391204. The Green Plant Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Guildford at Unit 2, Havering Farm Guildford Road. Postal code: GU4 7QA. Since October 25, 2006 Green Plant Uk Ltd is no longer carrying the name Greenshields Jcb (groundcare).

The company has 2 directors, namely Daniel B., Rosemary B.. Of them, Rosemary B. has been with the company the longest, being appointed on 18 December 2006 and Daniel B. has been with the company for the least time - from 1 February 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Green Plant Uk Ltd Address / Contact

Office Address Unit 2, Havering Farm Guildford Road
Office Address2 Sutton Green
Town Guildford
Post code GU4 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391204
Date of Incorporation Mon, 14th Mar 2005
Industry Other retail sale not in stores, stalls or markets
Industry Repair of machinery
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 February 2013

Rosemary B.

Position: Director

Appointed: 18 December 2006

Ian D.

Position: Secretary

Appointed: 31 May 2013

Resigned: 17 November 2015

Sandra W.

Position: Secretary

Appointed: 13 November 2012

Resigned: 31 May 2013

Colin B.

Position: Secretary

Appointed: 01 September 2011

Resigned: 13 November 2012

Colin B.

Position: Director

Appointed: 01 September 2011

Resigned: 13 November 2012

Thomas O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 01 September 2011

Roderick W.

Position: Secretary

Appointed: 18 December 2006

Resigned: 28 November 2008

Thomas O.

Position: Director

Appointed: 14 March 2005

Resigned: 01 September 2011

George G.

Position: Director

Appointed: 14 March 2005

Resigned: 17 November 2015

Thomas O.

Position: Secretary

Appointed: 14 March 2005

Resigned: 18 December 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Daniel B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Rosemary B. This PSC owns 50,01-75% shares.

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rosemary B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Greenshields Jcb (groundcare) October 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand283 120319 449
Current Assets541 476696 545
Debtors69 699176 253
Net Assets Liabilities277 816369 302
Property Plant Equipment363 615435 226
Total Inventories188 657200 843
Other
Accrued Liabilities127 109140 290
Accumulated Depreciation Impairment Property Plant Equipment135 937111 259
Additions Other Than Through Business Combinations Property Plant Equipment 389 937
Average Number Employees During Period77
Creditors501 748608 522
Finance Lease Liabilities Present Value Total77 07057 922
Finished Goods Goods For Resale188 657200 843
Increase From Depreciation Charge For Year Property Plant Equipment 61 501
Loans From Directors59 90159 901
Net Current Assets Liabilities39 72888 023
Other Creditors54 478 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 179
Other Disposals Property Plant Equipment 343 004
Prepayments Accrued Income15 19116 407
Property Plant Equipment Gross Cost499 552546 485
Taxation Including Deferred Taxation Balance Sheet Subtotal51 17371 597
Taxation Social Security Payable93 74447 680
Total Assets Less Current Liabilities403 343523 249
Trade Creditors Trade Payables89 446302 729
Trade Debtors Trade Receivables54 508159 846

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, April 2023
Free Download (14 pages)

Company search

Advertisements