You are here: bizstats.co.uk > a-z index > A list

A.p. Green Builders Limited CHESHAM


Founded in 1999, A.p. Green Builders, classified under reg no. 03898834 is an active company. Currently registered at 125 Nalders Road HP5 3DA, Chesham the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 14, 2000 A.p. Green Builders Limited is no longer carrying the name Millcross Construction.

There is a single director in the company at the moment - Peter G., appointed on 6 April 2016. In addition, a secretary was appointed - Christine G., appointed on 7 January 2000. As of 14 May 2024, there were 3 ex directors - Peter G., Christine G. and others listed below. There were no ex secretaries.

A.p. Green Builders Limited Address / Contact

Office Address 125 Nalders Road
Town Chesham
Post code HP5 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898834
Date of Incorporation Thu, 23rd Dec 1999
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Peter G.

Position: Director

Appointed: 06 April 2016

Christine G.

Position: Secretary

Appointed: 07 January 2000

Peter G.

Position: Director

Appointed: 20 November 2006

Resigned: 30 April 2010

Christine G.

Position: Director

Appointed: 12 December 2005

Resigned: 31 August 2023

Allan G.

Position: Director

Appointed: 07 January 2000

Resigned: 31 August 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1999

Resigned: 07 January 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 December 1999

Resigned: 07 January 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Peter G. This PSC and has 75,01-100% shares. Another entity in the PSC register is Allan G. This PSC owns 25-50% shares. The third one is Christine G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Peter G.

Notified on 31 July 2023
Nature of control: 75,01-100% shares

Allan G.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Christine G.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Company previous names

Millcross Construction January 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2738 621       
Balance Sheet
Cash Bank On Hand 31 7447 13715 3005 2565 03135 52528 65681 031
Current Assets30 46241 49624 05037 78528 53723 93050 96334 68083 405
Debtors17 5809 50216 66322 23522 83118 48414 9885 5242 074
Net Assets Liabilities 8 6211 0691 0141 2341 1071 1278 44236 771
Property Plant Equipment 8 6402 90318 03018 43514 98433 97544 61715 718
Total Inventories 250250250450415450500300
Cash Bank In Hand12 63231 744       
Intangible Fixed Assets11       
Net Assets Liabilities Including Pension Asset Liability1 2738 621       
Stocks Inventory250250       
Tangible Fixed Assets13 8278 639       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve2737 621       
Shareholder Funds1 2738 621       
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 10438 84141 94941 31344 76444 67846 93245 835
Average Number Employees During Period 33  3333
Creditors 32 98821 90639 92232 51629 30432 85724 04659 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 087 5 763 3 749
Disposals Property Plant Equipment    16 350 7 685 29 996
Fixed Assets13 8288 6402 90418 03118 43614 98533 97644 61815 719
Increase From Depreciation Charge For Year Property Plant Equipment  5 737 3 451 5 677 2 652
Intangible Assets 11111111
Intangible Assets Gross Cost 11111111
Net Current Assets Liabilities4088 5072 144-2 137-3 979-5 37418 10610 63424 038
Property Plant Equipment Gross Cost 41 74441 74459 97959 74859 74878 65391 54961 553
Provisions For Liabilities Balance Sheet Subtotal 1 7285803 4263 3182 6983 4558 4772 986
Total Additions Including From Business Combinations Property Plant Equipment    16 119 26 590  
Total Assets Less Current Liabilities14 23617 1475 04815 89414 4579 61152 08255 25239 757
Creditors Due After One Year10 1976 798       
Creditors Due Within One Year30 05432 989       
Intangible Fixed Assets Cost Or Valuation11       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges2 7661 728       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 5 800       
Tangible Fixed Assets Cost Or Valuation42 94441 744       
Tangible Fixed Assets Depreciation29 11733 105       
Tangible Fixed Assets Depreciation Charged In Period 5 738       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 750       
Tangible Fixed Assets Disposals 7 000       
Amount Specific Advance Or Credit Directors1 544        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
Free Download (5 pages)

Company search

Advertisements