Gogreen Managed Services Ltd SHREWSBURY


Gogreen Managed Services started in year 2007 as Private Limited Company with registration number 06371215. The Gogreen Managed Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Shrewsbury at 1 Brassey Road. Postal code: SY3 7FA. Since 25th November 2016 Gogreen Managed Services Ltd is no longer carrying the name Go Green Reprocess.

At the moment there are 2 directors in the the firm, namely Jane L. and Anthony L.. In addition one secretary - Martin H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Beverely C. who worked with the the firm until 15 August 2008.

Gogreen Managed Services Ltd Address / Contact

Office Address 1 Brassey Road
Office Address2 Old Potts Way
Town Shrewsbury
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06371215
Date of Incorporation Fri, 14th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Martin H.

Position: Secretary

Appointed: 31 May 2023

Jane L.

Position: Director

Appointed: 14 September 2007

Anthony L.

Position: Director

Appointed: 14 September 2007

Derek Z.

Position: Director

Appointed: 11 November 2011

Resigned: 18 February 2016

Andrew S.

Position: Director

Appointed: 11 November 2011

Resigned: 18 February 2016

Harvey S.

Position: Director

Appointed: 11 November 2011

Resigned: 18 February 2016

Beverely C.

Position: Secretary

Appointed: 14 September 2007

Resigned: 15 August 2008

Deborah B.

Position: Director

Appointed: 14 September 2007

Resigned: 08 February 2008

Gary B.

Position: Director

Appointed: 14 September 2007

Resigned: 04 April 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 14 September 2007

Resigned: 14 September 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2007

Resigned: 14 September 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Greened Group Limited from Telford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Greened Limited that entered Shrewsbury, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", 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. Then there is Controlled Assets (Ff&E) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", 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.

Greened Group Limited

Unit G Stafford Park 15, Old Potts Way, Telford, Shropshire, TF3 3BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07830670
Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greened Limited

1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07830670
Notified on 10 January 2020
Ceased on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Controlled Assets (Ff&E) Limited

1 Brassey Road, Old Potts Way, Shrewsbury, SY3 7FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales Registry
Registration number 07641811
Notified on 14 October 2016
Ceased on 10 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greened Ltd

Dyke Yaxley Limited 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 7FA, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07830670
Notified on 6 April 2016
Ceased on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Go Green Reprocess November 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth62 090-60 639       
Balance Sheet
Cash Bank On Hand 9 28415 877117 54457 699119 797252 769291 316195 327
Current Assets648 408495 203861 6261 477 2201 170 2581 318 1791 390 9281 907 5901 645 943
Debtors641 441459 919821 5091 318 0111 074 0741 152 2371 081 8221 527 3731 278 686
Net Assets Liabilities  256 295483 230540 501724 898769 6691 012 5051 075 021
Other Debtors  64 31759 93281 147169 98555 34393 778188 065
Property Plant Equipment 17 08336 211174 362174 735134 251120 96377 83486 981
Total Inventories 26 00024 24041 66538 48546 14556 33788 901 
Cash Bank In Hand6 9679 284       
Stocks Inventory 26 000       
Tangible Fixed Assets27 05117 083       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve61 990-60 739       
Shareholder Funds62 090-60 639       
Other
Accumulated Depreciation Impairment Property Plant Equipment 88 96372 44088 95888 694138 674181 294128 118149 087
Amounts Owed By Related Parties 76 228105 043158 489187 926367 281561 354592 738820 001
Average Number Employees During Period  47625557642023
Bank Borrowings Overdrafts  240 054432 911275 475 193 334173 334133 334
Corporation Tax Payable 910    4 000  
Corporation Tax Recoverable 910       
Creditors 571 903641 54288 23058 615727 532209 584188 342133 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases    860 592691 064460 577285 547110 517
Increase From Depreciation Charge For Year Property Plant Equipment  14 55722 27152 51349 98042 62027 47220 969
Issue Ordinary Shares     100100  
Net Current Assets Liabilities139 758-77 722220 084397 098424 381590 647858 2901 124 0391 126 658
Nominal Value Allotted Share Capital  100100     
Number Shares Issued Fully Paid   100100  100100
Other Creditors  130 77588 23058 615117 31516 25015 00859 953
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 0805 75352 777  80 648 
Other Disposals Property Plant Equipment  36 2479 06455 830719 123 324 
Other Taxation Social Security Payable  105 349137 569116 915159 437117 521156 881113 187
Par Value Share 1 11 1 1
Property Plant Equipment Gross Cost 106 046108 651263 320263 429272 925302 257205 952236 068
Provisions For Liabilities Balance Sheet Subtotal       1 0265 284
Total Additions Including From Business Combinations Property Plant Equipment  38 852163 73355 93910 21529 33227 01930 116
Total Assets Less Current Liabilities166 809-60 639256 295571 460599 116724 898979 2531 201 8731 213 639
Trade Creditors Trade Payables 131 359165 364298 455260 344450 780219 232230 391339 479
Trade Debtors Trade Receivables 342 701652 1491 099 590805 001614 971465 125840 857270 620
Advances Credits Directors 1 022       
Advances Credits Made In Period Directors 13 714       
Advances Credits Repaid In Period Directors 15 539       
Creditors Due After One Year104 719        
Creditors Due Within One Year508 650572 925       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 22nd January 2024. New Address: Unit G Stafford Park 15 Telford Shropshire TF3 3BB. Previous address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements