Green Designs Limited BRIGHTON


Green Designs started in year 2013 as Private Limited Company with registration number 08551549. The Green Designs company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Brighton at 58 Falmer Avenue. Postal code: BN2 8FU. Since 7th January 2016 Green Designs Limited is no longer carrying the name Brighton Compost Company.

Green Designs Limited Address / Contact

Office Address 58 Falmer Avenue
Office Address2 Saltdean
Town Brighton
Post code BN2 8FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08551549
Date of Incorporation Fri, 31st May 2013
Industry Recovery of sorted materials
End of financial Year 31st May
Company age 11 years old
Account next due date Mon, 31st May 2021 (1054 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Mon, 14th Jun 2021 (2021-06-14)
Last confirmation statement dated Sun, 31st May 2020

Company staff

Jonothan W.

Position: Director

Appointed: 07 January 2016

Darryl P.

Position: Director

Appointed: 07 January 2016

Resigned: 07 January 2016

Jonathan W.

Position: Director

Appointed: 31 May 2013

Resigned: 07 January 2016

Alison P.

Position: Secretary

Appointed: 31 May 2013

Resigned: 07 January 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Jonathan W. This PSC and has 75,01-100% shares.

Jonathan W.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Brighton Compost Company January 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth10033 34464 319   
Balance Sheet
Cash Bank On Hand  66 6761 8021 316 
Current Assets10016 27266 87430 0432 1433 941
Debtors1006019828 241827 
Net Assets Liabilities  64 31957 83235 58436 490
Other Debtors  19828 241827 
Property Plant Equipment  11 12251 23757 300 
Cash Bank In Hand111 21266 676   
Net Assets Liabilities Including Pension Asset Liability133 34464 319   
Stocks Inventory 5 000    
Tangible Fixed Assets 19 20611 122   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve 33 24464 219   
Shareholder Funds10033 34464 319   
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 0066 67312 745 
Additions Other Than Through Business Combinations Property Plant Equipment   45 78212 135 
Average Number Employees During Period  111 
Corporation Tax Payable  12 02828  
Creditors  13 67743 44823 85922 984
Fixed Assets 19 20611 12271 23757 30055 533
Increase From Depreciation Charge For Year Property Plant Equipment   5 6676 072 
Investments Fixed Assets   20 000  
Net Current Assets Liabilities10014 13853 197-13 405-21 716-19 043
Other Creditors  85043 420800 
Other Investments Other Than Loans   20 00020 000 
Property Plant Equipment Gross Cost  12 12857 91070 045 
Taxation Social Security Payable   28  
Total Assets Less Current Liabilities10033 34464 319 35 58436 490
Creditors Due Within One Year 2 13413 677   
Number Shares Allotted1 100   
Par Value Share1 1   
Share Capital Allotted Called Up Paid1100100   
Tangible Fixed Assets Additions 25 60912 745   
Tangible Fixed Assets Cost Or Valuation 25 60912 128   
Tangible Fixed Assets Depreciation 6 4031 006   
Tangible Fixed Assets Depreciation Charged In Period 6 4031 006   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 403   
Tangible Fixed Assets Disposals  26 226   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change of registered address from Mad About Tax Limited Station Approach Seaford BN25 2AR England on 25th February 2022 to 58 Falmer Avenue Saltdean Brighton BN2 8FU
filed on: 25th, February 2022
Free Download (1 page)

Company search