Great Green Systems Limited LEEDS


Great Green Systems started in year 2008 as Private Limited Company with registration number 06632263. The Great Green Systems company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at Unit 2 Hawthorne Court Howley Park Road. Postal code: LS27 0FD.

The company has one director. Mark H., appointed on 5 September 2016. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Jerzy P., John C. and others listed below. There were no ex secretaries.

Great Green Systems Limited Address / Contact

Office Address Unit 2 Hawthorne Court Howley Park Road
Office Address2 Morley
Town Leeds
Post code LS27 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06632263
Date of Incorporation Fri, 27th Jun 2008
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 05 September 2016

Jerzy P.

Position: Director

Appointed: 17 June 2010

Resigned: 06 September 2016

John C.

Position: Director

Appointed: 27 June 2008

Resigned: 06 September 2016

C & M Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2008

Resigned: 27 June 2008

C & M Registrars Limited

Position: Corporate Director

Appointed: 27 June 2008

Resigned: 27 June 2008

Peter F.

Position: Director

Appointed: 27 June 2008

Resigned: 31 October 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Oakleaf Environmental Ltd from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Oakleaf Environmental Ltd

33 Park Place, Leeds, LS1 2RY, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 10073678
Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-490 710-518 040-429 430      
Balance Sheet
Cash Bank On Hand  27 8535 10025 50227 045121 29745 86152 775
Current Assets159 727160 825165 36995 694143 179167 597409 178312 891315 196
Debtors124 63790 68379 90354 39480 314108 189199 224151 888118 442
Net Assets Liabilities   -147 059-113 657-92 0054 218183 972150 963
Other Debtors  24 000 2 57117 84425 01959 17227 765
Property Plant Equipment  22 51321 83222 41622 55821 67823 27121 752
Total Inventories  57 61336 20037 36332 36388 657115 142143 979
Cash Bank In Hand8 93047 44127 853      
Intangible Fixed Assets201 437190 246179 055      
Stocks Inventory26 16022 70157 613      
Tangible Fixed Assets24 14523 32922 513      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve-500 710-528 040-439 430      
Shareholder Funds-490 710-518 040-429 430      
Other
Accumulated Amortisation Impairment Intangible Assets  55 95582 067104 449126 831149 213171 595197 223
Accumulated Depreciation Impairment Property Plant Equipment  8 5419 2229 94010 88012 13913 50315 022
Average Number Employees During Period    21112
Balances Amounts Owed By Related Parties     1 71315 087  
Balances Amounts Owed To Related Parties     1 35017 813 1 710
Bank Borrowings Overdrafts      50 00056 36429 167
Creditors  796 367406 337395 412375 93850 00056 36429 167
Deferred Tax Asset Debtors      51 19051 19013 000
Dividends Paid On Shares    119 37096 988   
Exceptional Amounts Written Off Current Assets   79 196     
Fixed Assets225 582213 575201 568163 584141 786119 54696 28475 49564 578
Increase From Amortisation Charge For Year Intangible Assets   26 11222 38222 38222 38222 38225 628
Increase From Depreciation Charge For Year Property Plant Equipment   6817189401 2591 3641 519
Intangible Assets  167 864141 752119 37096 98874 60652 22442 826
Intangible Assets Gross Cost  223 819223 819223 819223 819223 819223 819240 049
Loans Owed By Related Parties      98  
Net Current Assets Liabilities-716 292-731 615-630 998-310 643-252 233-208 341-42 066164 841120 352
Number Shares Issued Fully Paid   10 001     
Other Creditors  734 711350 248312 973274 685248 7942 4002 750
Other Debtors Balance Sheet Subtotal    2 571    
Other Taxation Social Security Payable  -1 124-790 4 1234 0984 5403 191
Par Value Share 111     
Payments To Related Parties     36 50064 00450 50038 500
Property Plant Equipment Gross Cost  31 05431 05432 35633 43833 81736 774 
Provisions For Liabilities Balance Sheet Subtotal    3 2103 210  4 800
Total Additions Including From Business Combinations Property Plant Equipment    1 3021 0823792 957 
Total Assets Less Current Liabilities-490 710-518 040-429 430-147 059-110 447-88 79554 218240 336184 930
Trade Creditors Trade Payables  62 78056 87982 43997 130198 352122 790175 409
Trade Debtors Trade Receivables  55 90354 39477 74390 345123 01541 52677 677
Employees Gender Not Disclosed  322    
Creditors Due Within One Year876 019892 440796 367      
Intangible Fixed Assets Aggregate Amortisation Impairment22 38233 57344 764      
Intangible Fixed Assets Amortisation Charged In Period 11 19111 191      
Intangible Fixed Assets Cost Or Valuation223 819223 819       
Number Shares Allotted 10 00010 000      
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Cost Or Valuation31 05431 054       
Tangible Fixed Assets Depreciation6 9097 7258 541      
Tangible Fixed Assets Depreciation Charged In Period 816816      
Advances Credits Directors82 57692 57692 576      
Advances Credits Made In Period Directors 10 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, November 2022
Free Download (13 pages)

Company search