Green Truck Limited LONDON


Green Truck started in year 2012 as Private Limited Company with registration number 08210953. The Green Truck company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 61 Princelet Street. Postal code: E1 5LP. Since 2014/08/22 Green Truck Limited is no longer carrying the name Icebreaker Creative Industries.

The firm has 2 directors, namely Christopher H., Caroline H.. Of them, Caroline H. has been with the company the longest, being appointed on 12 September 2012 and Christopher H. has been with the company for the least time - from 28 April 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William B. who worked with the the firm until 12 August 2016.

Green Truck Limited Address / Contact

Office Address 61 Princelet Street
Town London
Post code E1 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08210953
Date of Incorporation Wed, 12th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 28 April 2015

Caroline H.

Position: Director

Appointed: 12 September 2012

William B.

Position: Secretary

Appointed: 12 March 2015

Resigned: 12 August 2016

Timothy J.

Position: Director

Appointed: 12 September 2012

Resigned: 01 May 2015

C & P Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2012

Resigned: 12 September 2012

William B.

Position: Director

Appointed: 12 September 2012

Resigned: 12 March 2015

Suzanne A.

Position: Director

Appointed: 12 September 2012

Resigned: 12 September 2012

C & P Registrars Limited

Position: Corporate Director

Appointed: 12 September 2012

Resigned: 12 September 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Caroline H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline H.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

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

Company previous names

Icebreaker Creative Industries August 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 92417 25523 45727 19521 050
Current Assets35 39622 41827 54836 29230 822
Debtors14 4725 1634 0919 0979 772
Net Assets Liabilities-2 543 544-2 542 651-2 564 948-2 560 429-2 560 049
Other Debtors13 8275 0483 9217 7969 646
Property Plant Equipment483    
Other
Accumulated Depreciation Impairment Property Plant Equipment10 2081 3631 3631 363 
Average Number Employees During Period222  
Creditors1 200 0001 560 000477 164954 090981 090
Fixed Assets4841   
Increase From Depreciation Charge For Year Property Plant Equipment 483   
Intangible Assets11111
Intangible Assets Gross Cost1111 
Issue Equity Instruments25    
Net Current Assets Liabilities-1 344 028-982 652-2 087 785-1 606 340-1 578 960
Other Creditors1 200 0001 560 000477 164954 090981 090
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 328   
Other Disposals Property Plant Equipment 9 328   
Other Taxation Social Security Payable    916
Profit Loss-497 895893-22 2974 519380
Property Plant Equipment Gross Cost10 6911 3631 3631 363 
Total Assets Less Current Liabilities-1 343 544-982 651-2 087 784-1 606 339-1 578 959
Trade Creditors Trade Payables25 41546 15339 94234 92418 147
Trade Debtors Trade Receivables6451151701 301126

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (12 pages)

Company search