See Green Systems Ltd YORK


Founded in 2016, See Green Systems, classified under reg no. 10025412 is an active company. Currently registered at Turing House YO30 4WX, York the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely David F. and Daniel T.. In addition one secretary - David F. - is with the company. As of 29 April 2024, there was 1 ex director - Anne T.. There were no ex secretaries.

See Green Systems Ltd Address / Contact

Office Address Turing House
Office Address2 2 Marsden Park
Town York
Post code YO30 4WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10025412
Date of Incorporation Thu, 25th Feb 2016
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

David F.

Position: Director

Appointed: 25 February 2016

Daniel T.

Position: Director

Appointed: 25 February 2016

David F.

Position: Secretary

Appointed: 25 February 2016

Anne T.

Position: Director

Appointed: 25 February 2016

Resigned: 03 November 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is David F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anne T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne T.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel T.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 18712 36919 907    
Current Assets9 49336 53544 40269 37394 87272 21690 324
Debtors2 30624 16624 495    
Net Assets Liabilities  18 87434 86219 41422 09924 701
Other Debtors327      
Property Plant Equipment 478319    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  850850875925930
Accumulated Depreciation Impairment Property Plant Equipment 239398    
Average Number Employees During Period3333333
Creditors3 41219 01224 99733 87325 00015 69810 698
Fixed Assets  31921214194 
Increase From Depreciation Charge For Year Property Plant Equipment 239159    
Net Current Assets Liabilities6 08117 52319 40535 50045 14838 62836 329
Other Creditors400850850    
Other Taxation Social Security Payable1 95615 89722 660    
Property Plant Equipment Gross Cost 717     
Total Additions Including From Business Combinations Property Plant Equipment 717     
Total Assets Less Current Liabilities6 08118 00119 72435 71245 28938 72236 329
Trade Creditors Trade Payables1 0562 2652 337    
Trade Debtors Trade Receivables1 97924 16624 495    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023/11/28
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements