Greenview Heating Limited LEEDS


Founded in 2015, Greenview Heating, classified under reg no. 09558105 is an active company. Currently registered at 2 Green View LS14 3AY, Leeds the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Shirley P., Romuald P.. Of them, Shirley P., Romuald P. have been with the company the longest, being appointed on 23 April 2015. Currenlty, the firm lists one former director, whose name is Adam P. and who left the the firm on 20 November 2019. In addition, there is one former secretary - Adam P. who worked with the the firm until 23 April 2021.

Greenview Heating Limited Address / Contact

Office Address 2 Green View
Office Address2 Scarcroft
Town Leeds
Post code LS14 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09558105
Date of Incorporation Thu, 23rd Apr 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Shirley P.

Position: Director

Appointed: 23 April 2015

Romuald P.

Position: Director

Appointed: 23 April 2015

Adam P.

Position: Secretary

Appointed: 23 April 2015

Resigned: 23 April 2021

Adam P.

Position: Director

Appointed: 23 April 2015

Resigned: 20 November 2019

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Romould P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shirley P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Romould P.

Notified on 22 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Shirley P.

Notified on 22 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Adam P.

Notified on 22 April 2017
Ceased on 23 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-8 386       
Balance Sheet
Cash Bank On Hand3 3428 88517 6001844 532   
Current Assets17 03939 67047 31138 63224 55834 72511 13410 196
Debtors2 0626 08513 88522 6234 201   
Net Assets Liabilities 1 4459 929-868-7 545-4 090-10 543-2 921
Other Debtors5565853 1557    
Property Plant Equipment3 87313 50836 70928 51519 933   
Total Inventories11 63524 70015 82515 82515 825   
Cash Bank In Hand3 342       
Stocks Inventory11 635       
Tangible Fixed Assets3 873       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-8 486       
Shareholder Funds-8 386       
Other
Accrued Liabilities  3 578441    
Accrued Liabilities Deferred Income2 6151 2003 578     
Accrued Liabilities Not Expressed Within Creditors Subtotal     -713-399 
Accumulated Depreciation Impairment Property Plant Equipment1 1075 00814 47923 02331 605   
Additions Other Than Through Business Combinations Property Plant Equipment   350    
Average Number Employees During Period  333222
Bank Overdrafts   8 743    
Creditors29 29812 4379 8157 4495 08325 08329 17916 051
Finance Lease Liabilities Present Value Total 2 3669 8157 4492 366   
Finished Goods Goods For Resale  15 82515 82515 825   
Fixed Assets    19 93312 9517 6042 356
Increase From Depreciation Charge For Year Property Plant Equipment 4 6149 4718 5448 582   
Net Current Assets Liabilities-12 259374-14 615-21 934-22 3958 756-17 748-5 277
Number Shares Issued Fully Paid  100100100   
Other Creditors25 18312 43749 92145 54535 414   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 713      
Other Disposals Property Plant Equipment 3 564      
Other Remaining Borrowings    6 790   
Other Taxation Social Security Payable8394716 061     
Par Value Share1 111   
Prepayments  3 1541 378109   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    109310297578
Property Plant Equipment Gross Cost4 98018 51651 18851 53851 538   
Provisions For Liabilities Balance Sheet Subtotal  2 350     
Taxation Social Security Payable  6 0613 4712 383   
Total Additions Including From Business Combinations Property Plant Equipment 17 10032 672     
Total Assets Less Current Liabilities-8 38613 88222 0946 581-2 46221 706-10 144-2 921
Total Borrowings  9 8157 44911 873   
Trade Creditors Trade Payables66165812 031     
Trade Debtors Trade Receivables1 5065 50010 73021 2384 092   
Amount Specific Advance Or Credit Directors  -37 890-34 423-41 214-15 413  
Amount Specific Advance Or Credit Made In Period Directors   3 467 25 800  
Amount Specific Advance Or Credit Repaid In Period Directors    -6 790   
Director Remuneration  29 17235 84329 406   
Creditors Due Within One Year29 298       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements