Green Cross (west Bridgford) Limited CHESTER


Green Cross (west Bridgford) started in year 1997 as Private Limited Company with registration number 03330087. The Green Cross (west Bridgford) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chester at St Johns Chambers. Postal code: CH1 1QN. Since 2nd April 1997 Green Cross (west Bridgford) Limited is no longer carrying the name Good Venture.

The firm has 2 directors, namely Purnima M., Ragesh M.. Of them, Purnima M., Ragesh M. have been with the company the longest, being appointed on 2 March 2017. 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 - Renata S. who worked with the the firm until 31 January 2013.

Green Cross (west Bridgford) Limited Address / Contact

Office Address St Johns Chambers
Office Address2 Love Street
Town Chester
Post code CH1 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03330087
Date of Incorporation Fri, 7th Mar 1997
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Purnima M.

Position: Director

Appointed: 02 March 2017

Ragesh M.

Position: Director

Appointed: 02 March 2017

Matthew J.

Position: Director

Appointed: 31 January 2013

Resigned: 02 March 2017

Debbie H.

Position: Director

Appointed: 31 January 2013

Resigned: 02 March 2017

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 07 March 1997

Resigned: 07 March 1997

Pauline M.

Position: Director

Appointed: 07 March 1997

Resigned: 31 January 2013

Fncs Limited

Position: Nominee Director

Appointed: 07 March 1997

Resigned: 07 March 1997

Renata S.

Position: Director

Appointed: 07 March 1997

Resigned: 31 January 2013

Renata S.

Position: Secretary

Appointed: 07 March 1997

Resigned: 31 January 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Secret Potions Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Secret Potions Limited

St Johns Chambers Love Street, Chester, CH1 1QN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03764555
Notified on 1 March 2017
Nature of control: 75,01-100% shares

Company previous names

Good Venture April 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth140 89897 958       
Balance Sheet
Cash Bank On Hand 2 467       
Current Assets325 445344 4411 000      
Debtors257 045291 5191 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities 97 9581 000      
Other Debtors 27 619       
Property Plant Equipment 55 830       
Total Inventories 50 455       
Cash Bank In Hand17 2452 467       
Stocks Inventory51 15550 455       
Tangible Fixed Assets60 83855 830       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve139 89896 958       
Shareholder Funds140 89897 958       
Other
Accumulated Depreciation Impairment Property Plant Equipment 82 159       
Additions Other Than Through Business Combinations Property Plant Equipment  3 000      
Amounts Owed By Group Undertakings Participating Interests 12 7951 0001 0001 0001 0001 000  
Amounts Owed By Related Parties      1 0001 0001 000
Amounts Owed To Group Undertakings Participating Interests 3 000       
Amounts Owed To Other Related Parties Other Than Directors 27 100       
Average Number Employees During Period 55      
Bank Borrowings Overdrafts 658       
Corporation Tax Payable 7 233       
Creditors 301 006       
Depreciation Rate Used For Property Plant Equipment  1515     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  86 988      
Disposals Property Plant Equipment  140 989      
Increase From Depreciation Charge For Year Property Plant Equipment  4 829      
Net Current Assets Liabilities81 36743 4351 0001 0001 0001 0001 0001 0001 000
Other Creditors 96 000       
Other Taxation Social Security Payable 3 222       
Property Plant Equipment Gross Cost 137 989       
Provisions For Liabilities Balance Sheet Subtotal 1 307       
Total Assets Less Current Liabilities142 20599 2651 0001 0001 0001 0001 000  
Trade Creditors Trade Payables 163 793       
Trade Debtors Trade Receivables 251 105       
Creditors Due Within One Year244 078301 006       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges1 3071 307       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, November 2023
Free Download (7 pages)

Company search

Advertisements