Greens Combustion Limited POOLE


Founded in 2006, Greens Combustion, classified under reg no. 05733303 is an active company. Currently registered at Unit A31 Arena Business Park BH17 7FJ, Poole the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 28, 2012 Greens Combustion Limited is no longer carrying the name Tei Greens.

The company has 5 directors, namely Mitesh S., Gautam S. and Alan G. and others. Of them, Richard W. has been with the company the longest, being appointed on 29 August 2012 and Mitesh S. and Gautam S. have been with the company for the least time - from 29 January 2016. 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.

Greens Combustion Limited Address / Contact

Office Address Unit A31 Arena Business Park
Office Address2 Holyrood Close
Town Poole
Post code BH17 7FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05733303
Date of Incorporation Tue, 7th Mar 2006
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mitesh S.

Position: Director

Appointed: 29 January 2016

Gautam S.

Position: Director

Appointed: 29 January 2016

Alan G.

Position: Director

Appointed: 27 September 2012

Daryl J.

Position: Director

Appointed: 27 September 2012

Richard W.

Position: Director

Appointed: 29 August 2012

Yau T.

Position: Director

Appointed: 26 January 2015

Resigned: 14 January 2016

Michael B.

Position: Director

Appointed: 27 September 2012

Resigned: 16 January 2014

Matthew C.

Position: Secretary

Appointed: 05 September 2012

Resigned: 14 January 2016

Michael W.

Position: Director

Appointed: 30 May 2012

Resigned: 14 January 2016

Tianyi C.

Position: Director

Appointed: 30 May 2012

Resigned: 10 July 2015

Frank E.

Position: Director

Appointed: 07 March 2006

Resigned: 26 January 2015

Andrew L.

Position: Secretary

Appointed: 07 March 2006

Resigned: 05 September 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Richard W. This PSC has significiant influence or control over this company,. The second one in the PSC register is Gautam S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Wjgb Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Richard W.

Notified on 2 February 2017
Nature of control: significiant influence or control

Gautam S.

Notified on 2 February 2017
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Wjgb Limited

4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 08073383
Notified on 2 February 2017
Nature of control: significiant influence or control

Company previous names

Tei Greens May 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand135 241206 018541 723
Current Assets907 210822 6701 423 106
Debtors769 095612 037875 363
Net Assets Liabilities 224 092250 498
Other Debtors6 73234 232112 962
Property Plant Equipment36 148218 881971 457
Total Inventories2 8744 6156 020
Other
Audit Fees Expenses13 550-4339 100
Accrued Liabilities539 860176 420176 426
Accumulated Amortisation Impairment Intangible Assets7 788  
Accumulated Depreciation Impairment Property Plant Equipment69 37981 05689 156
Amortisation Expense Intangible Assets5 7356 382 
Amounts Owed To Group Undertakings130 425450 225590 545
Amounts Recoverable On Contracts198 663161 335185 499
Average Number Employees During Period121213
Bank Borrowings  187 500
Bank Borrowings Overdrafts  406 250
Bank Overdrafts  120 584
Creditors911 642817 884406 250
Depreciation Expense Property Plant Equipment24 63012 6578 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment 980 
Disposals Property Plant Equipment 15 340 
Fixed Assets90 629219 306971 882
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 51 624-375
Increase Decrease Due To Transfers Into Or Out Intangible Assets -65 794 
Increase From Amortisation Charge For Year Intangible Assets 6 382 
Increase From Depreciation Charge For Year Property Plant Equipment 12 6578 100
Intangible Assets54 056  
Intangible Assets Gross Cost61 844  
Investments Fixed Assets425425425
Investments In Group Undertakings425425425
Merchandise2 8744 6156 020
Net Assets Liabilities Subsidiaries-5 5597 84413 589
Net Current Assets Liabilities-4 4324 786-315 134
Number Shares Issued Fully Paid 352352
Other Creditors5 33830 35816 826
Other Taxation Social Security Payable17 48418 29717 828
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Prepayments21 10221 34422 271
Profit Loss-94 627-77 32826 642
Profit Loss Subsidiaries5 124-13 403-5 745
Property Plant Equipment Gross Cost105 527299 9371 060 613
Recoverable Value-added Tax12 81110 388 
Total Additions Including From Business Combinations Intangible Assets 3 950 
Total Additions Including From Business Combinations Property Plant Equipment 158 126760 676
Total Assets Less Current Liabilities86 197224 092656 748
Total Borrowings  276 834
Trade Creditors Trade Payables218 535142 584637 982
Trade Debtors Trade Receivables526 037384 738554 631
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment -14 170 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 14th, November 2023
Free Download (18 pages)

Company search

Advertisements