Green Contract Services Limited SANDBACH


Founded in 2006, Green Contract Services, classified under reg no. 06034340 is an active company. Currently registered at Old Hall Brickhouse 2 CW11 4SR, Sandbach the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael M., Anne R.. Of them, Anne R. has been with the company the longest, being appointed on 20 December 2006 and Michael M. has been with the company for the least time - from 24 April 2007. Currenlty, the company lists one former director, whose name is Charles R. and who left the the company on 28 December 2019. In addition, there is one former secretary - Charles R. who worked with the the company until 28 December 2019.

Green Contract Services Limited Address / Contact

Office Address Old Hall Brickhouse 2
Office Address2 Congleton Road
Town Sandbach
Post code CW11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034340
Date of Incorporation Wed, 20th Dec 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Michael M.

Position: Director

Appointed: 24 April 2007

Anne R.

Position: Director

Appointed: 20 December 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2006

Resigned: 20 December 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 2006

Resigned: 20 December 2006

Charles R.

Position: Secretary

Appointed: 20 December 2006

Resigned: 28 December 2019

Charles R.

Position: Director

Appointed: 20 December 2006

Resigned: 28 December 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Anne R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael M. This PSC has significiant influence or control over the company,. The third one is Charles R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles R.

Notified on 6 April 2016
Ceased on 28 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand241 325368 629880 6621 014 467678 453745 039
Current Assets1 650 2971 887 9362 512 8922 271 6392 110 5311 961 124
Debtors1 358 9721 469 3071 582 2301 207 1721 402 0781 186 085
Net Assets Liabilities870 9741 064 3161 502 1561 640 2541 623 5031 515 565
Other Debtors15 71416 84516 61318 76921 55313 370
Property Plant Equipment342 434403 870388 371309 296345 349297 079
Total Inventories50 00050 00050 00050 00030 000 
Other
Accumulated Amortisation Impairment Intangible Assets1 501 9441 501 9441 501 9441 501 9441 501 944 
Accumulated Depreciation Impairment Property Plant Equipment655 606516 059552 041557 619614 113554 893
Additions Other Than Through Business Combinations Property Plant Equipment    123 760128 262
Average Number Employees During Period897974707167
Creditors24 833116 99896 87655 85556 454688 638
Future Minimum Lease Payments Under Non-cancellable Operating Leases96 04896 436105 37198 72296 495163 313
Increase From Depreciation Charge For Year Property Plant Equipment 83 034130 295100 01880 30080 901
Intangible Assets Gross Cost1 501 9441 501 9441 501 9441 501 9441 501 944 
Net Current Assets Liabilities591 443828 7441 266 1611 428 4131 387 2681 272 486
Other Creditors54 14159 63237 97894 43856 45498 603
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 807140 121
Other Disposals Property Plant Equipment    31 213235 752
Other Taxation Social Security Payable418 744400 201380 742324 496189 302323 886
Property Plant Equipment Gross Cost998 040919 929940 412866 915959 462851 972
Provisions For Liabilities Balance Sheet Subtotal38 07051 30055 50041 60052 66054 000
Total Assets Less Current Liabilities933 8771 232 6141 654 5321 737 7091 732 6171 569 565
Trade Creditors Trade Payables541 102516 691742 271328 683393 751266 149
Trade Debtors Trade Receivables1 343 2581 452 4621 565 6171 188 4031 380 5251 172 715
Disposals Decrease In Depreciation Impairment Property Plant Equipment 222 58194 31394 440  
Disposals Property Plant Equipment 285 856147 022217 637  
Finance Lease Liabilities Present Value Total24 833116 99896 87655 855  
Fixed Assets342 434403 870388 371309 296  
Increase Decrease In Property Plant Equipment 197 373139 873137 490  
Total Additions Including From Business Combinations Property Plant Equipment 207 745167 505144 140  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements