Green Control Systems Limited CROWTHORNE


Green Control Systems started in year 1994 as Private Limited Company with registration number 02993805. The Green Control Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Crowthorne at Beechey House. Postal code: RG45 7AW. Since 1995/05/30 Green Control Systems Limited is no longer carrying the name Floatpride.

The firm has one director. William G., appointed on 15 May 1995. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - William G.. There were no ex directors.

Green Control Systems Limited Address / Contact

Office Address Beechey House
Office Address2 87 Church Street
Town Crowthorne
Post code RG45 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993805
Date of Incorporation Wed, 23rd Nov 1994
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

William G.

Position: Director

Appointed: 15 May 1995

Shrewdchoice Ltd

Position: Corporate Secretary

Appointed: 08 October 2003

Resigned: 04 March 2020

William G.

Position: Secretary

Appointed: 15 May 1995

Resigned: 08 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1994

Resigned: 15 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1994

Resigned: 15 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Kyoung L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William G. This PSC owns 25-50% shares and has 25-50% voting rights.

Kyoung L.

Notified on 20 November 2022
Nature of control: 25-50% voting rights
25-50% shares

William G.

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

Company previous names

Floatpride May 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth412 526468 725464 738482 025562 6011 264       
Balance Sheet
Cash Bank In Hand   2 5261 281300       
Current Assets  479 757492 512584 88578 1995 44615 31426 93953 55310 21819 64032 225
Debtors438 625493 136479 757489 986583 60477 899       
Net Assets Liabilities     1 264-47 018-5 221     
Net Assets Liabilities Including Pension Asset Liability412 526468 725464 738482 025562 6011 264       
Tangible Fixed Assets1 774102877414 70211 033       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve412 524468 723464 736482 023562 5991 262       
Shareholder Funds412 526468 725464 738482 025562 6011 264       
Other
Amount Specific Advance Or Credit Directors       11 55718 067    
Amount Specific Advance Or Credit Made In Period Directors       11 55782 041    
Amount Specific Advance Or Credit Repaid In Period Directors        75 531    
Average Number Employees During Period      1222212
Creditors     6 8353 02226 74931 62653 6589 87919 88332 220
Creditors Due After One Year7 7775 2392 528 10 4006 835       
Creditors Due Within One Year20 09619 27412 57810 56126 58681 133       
Debtors Due After One Year-438 549-493 136-475 126-487 813-581 431-69 935       
Fixed Assets     11 0338 2806 2144 858125481249 
Net Current Assets Liabilities418 529473 862467 179481 951558 299-2 934-52 276-11 435-4 687-105339-2435
Number Shares Allotted 22222       
Par Value Share 11111       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions    19 519        
Tangible Fixed Assets Cost Or Valuation14 2261 8311 8311 83121 350        
Tangible Fixed Assets Depreciation12 4521 7291 7441 7576 64810 317       
Tangible Fixed Assets Depreciation Charged In Period 1815134 8913 669       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 741           
Tangible Fixed Assets Disposals 12 395           
Total Assets Less Current Liabilities420 303473 964467 266482 025573 0018 099-43 996-5 2211712082065

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 7th, November 2023
Free Download (6 pages)

Company search

Advertisements