Greenray Turbine Solutions Limited LINCOLN


Founded in 2017, Greenray Turbine Solutions, classified under reg no. 10673442 is an active company. Currently registered at Greenray House Lincoln Fields Business Park LN6 3QW, Lincoln the company has been in the business for 7 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2018/06/11 Greenray Turbine Solutions Limited is no longer carrying the name Endless Newco 8.

The firm has 4 directors, namely Simon C., Christopher H. and Keith C. and others. Of them, Brian J. has been with the company the longest, being appointed on 27 November 2018 and Simon C. has been with the company for the least time - from 6 November 2020. As of 26 April 2024, there were 4 ex directors - Anita P., Norman D. and others listed below. There were no ex secretaries.

Greenray Turbine Solutions Limited Address / Contact

Office Address Greenray House Lincoln Fields Business Park
Office Address2 Paving Way
Town Lincoln
Post code LN6 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10673442
Date of Incorporation Thu, 16th Mar 2017
Industry Other engineering activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 06 November 2020

Christopher H.

Position: Director

Appointed: 01 April 2019

Keith C.

Position: Director

Appointed: 20 December 2018

Brian J.

Position: Director

Appointed: 27 November 2018

Anita P.

Position: Director

Appointed: 08 June 2018

Resigned: 23 January 2019

Norman D.

Position: Director

Appointed: 08 June 2018

Resigned: 21 January 2019

Darren F.

Position: Director

Appointed: 16 March 2017

Resigned: 08 June 2018

Garry W.

Position: Director

Appointed: 16 March 2017

Resigned: 08 June 2018

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Greenray Energy Solutions Group Limited from Lincoln, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Endless Iv (Gp) Lp that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greenray Energy Solutions Group Limited

Greenray House Paving Way, Lincoln, LN6 3QW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10674657
Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Iv (Gp) Lp

50 Lothian Road, Edinburgh, EH3 9WJ, PO Box 50, Scotland

Legal authority English
Legal form Limited Partnership
Notified on 16 March 2017
Ceased on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Endless Newco 8 June 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth1    
Balance Sheet
Cash Bank On Hand 2 9683 0943 0081 418
Current Assets 8 9728 9619 7359 612
Debtors 4 7404 3754 9475 283
Net Assets Liabilities 3908101 3602 500
Other Debtors 37158435446
Property Plant Equipment 1288311284
Total Inventories 1 2641 4921 780 
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Audit Fees Expenses 26202022
Other Non-audit Services Fees 1222
Taxation Compliance Services Fees 5555
Accrued Liabilities Deferred Income 630620813660
Accumulated Amortisation Impairment Intangible Assets 190294397508
Accumulated Depreciation Impairment Property Plant Equipment 130189243284
Additions Other Than Through Business Combinations Intangible Assets  35404
Additions Other Than Through Business Combinations Property Plant Equipment  148326
Administrative Expenses 2 8002 8852 7532 874
Amortisation Expense Intangible Assets 90104103 
Amounts Owed By Group Undertakings 1 5191 5051 5051 401
Average Number Employees During Period 60596160
Bank Borrowings 4 1004 0132 9631 500
Bank Borrowings Overdrafts 3 9252 9632 0001 500
Corporation Tax Payable   110313
Corporation Tax Recoverable  57  
Cost Sales 5 4594 6665 7167 423
Creditors 6 8255 4634 5003 500
Current Tax For Period  2284417
Deferred Tax Asset Debtors 74620-2
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -41-23-3 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1591-1122
Depreciation Expense Property Plant Equipment 605954 
Dividends Paid On Shares 826   
Finished Goods Goods For Resale 8868527972 590
Fixed Assets 954840806671
Further Item Interest Expense Component Total Interest Expense    11
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -147-123229 
Further Item Tax Increase Decrease Component Adjusting Items 1745303
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 5281 115962893
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -44-78164-33
Government Grant Income 385306  
Gross Profit Loss 2 4823 3534 025 
Increase Decrease In Current Tax From Adjustment For Prior Periods   30-2
Increase From Amortisation Charge For Year Intangible Assets  104103111
Increase From Depreciation Charge For Year Property Plant Equipment  595454
Intangible Assets 826757694587
Intangible Assets Gross Cost 1 0161 0511 0911 095
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 6965147 
Interest Payable Similar Charges Finance Costs 293301347360
Net Current Assets Liabilities 6 2615 4335 0545 329
Other Creditors 1 4021 5182 0551 944
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13
Other Disposals Property Plant Equipment    13
Other Interest Expense 224236200190
Other Operating Income Format1 385511-5 
Other Remaining Borrowings 2 9002 5002 5002 000
Other Taxation Social Security Payable 258168135105
Pension Other Post-employment Benefit Costs Other Pension Costs 136142175178
Prepayments Accrued Income 2404553731 135
Profit Loss -3174205501 140
Profit Loss On Ordinary Activities Before Tax -3735556911 577
Property Plant Equipment Gross Cost 258272355368
Social Security Costs 329329382 
Staff Costs Employee Benefits Expense 3 3373 3883 7323 752
Tax Expense Credit Applicable Tax Rate -71105131347
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -6421
Tax Increase Decrease From Effect Capital Allowances Depreciation  -1-555
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    33
Tax Tax Credit On Profit Or Loss On Ordinary Activities -56135141437
Total Assets Less Current Liabilities 7 2156 2735 8606 000
Total Borrowings 7 0006 5135 4633 500
Total Current Tax Expense Credit  67155415
Total Deferred Tax Expense Credit -5668-1422
Total Operating Lease Payments 219273218 
Trade Creditors Trade Payables 2461726051 261
Trade Debtors Trade Receivables 2 8702 1942 6142 303
Turnover Revenue 7 9418 0199 741 
Wages Salaries 2 8722 9173 1753 134
Work In Progress 378640983 
Company Contributions To Defined Benefit Plans Directors 103132 
Director Remuneration 280432435441
Director Remuneration Benefits Including Payments To Third Parties 290463467477
Called Up Share Capital Not Paid Not Expressed As Current Asset1    
Number Shares Allotted1    
Par Value Share1    
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director appointment on 2024/02/01.
filed on: 5th, February 2024
Free Download (2 pages)

Company search