Greentech Services Limited MILTON KEYNES


Founded in 2017, Greentech Services, classified under reg no. 10669545 is an active company. Currently registered at Challenge House MK3 6DP, Milton Keynes the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Jorn C., Yaw O.. Of them, Jorn C., Yaw O. have been with the company the longest, being appointed on 14 March 2017. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Greentech Services Limited Address / Contact

Office Address Challenge House
Office Address2 Sherwood Drive
Town Milton Keynes
Post code MK3 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10669545
Date of Incorporation Tue, 14th Mar 2017
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jorn C.

Position: Director

Appointed: 14 March 2017

Yaw O.

Position: Director

Appointed: 14 March 2017

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Erck R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Erck R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ludwig S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Erck R.

Notified on 14 March 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Erck R.

Notified on 14 March 2017
Ceased on 14 March 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Ludwig S.

Notified on 14 March 2017
Ceased on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Ingo R.

Notified on 14 March 2017
Ceased on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Ingo R.

Notified on 14 March 2017
Ceased on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Ludwig S.

Notified on 14 March 2017
Ceased on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand264 092136 31728 156
Current Assets332 793275 055110 773
Debtors68 701138 73882 617
Other Debtors30018 95412 642
Property Plant Equipment6506 2065 043
Other
Accumulated Depreciation Impairment Property Plant Equipment1711 5553 686
Amounts Owed To Group Undertakings164 0874 42515 625
Average Number Employees During Period  5
Corporation Tax Payable9 0089 012 
Corporation Tax Recoverable  9 012
Creditors291 195196 72282 292
Increase From Depreciation Charge For Year Property Plant Equipment 1 3842 131
Net Current Assets Liabilities41 59878 33328 481
Number Shares Issued Fully Paid 4 000 
Other Creditors30 885112 40829 805
Other Taxation Social Security Payable32 99543 94121 108
Par Value Share 1 
Property Plant Equipment Gross Cost8217 7618 729
Total Additions Including From Business Combinations Property Plant Equipment 6 940968
Total Assets Less Current Liabilities42 24884 53933 524
Trade Creditors Trade Payables54 22031 36115 754
Trade Debtors Trade Receivables68 401119 78460 963

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements