Green Urban Transport Limited BEACONSFIELD


Green Urban Transport started in year 2007 as Private Limited Company with registration number 06420081. The Green Urban Transport company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Beaconsfield at Hyde Farm Stables. Postal code: HP9 2SA.

At the moment there are 3 directors in the the company, namely Nicholas M., Mike T. and Andrew M.. In addition one secretary - Nicholas M. - is with the firm. At the moment there is one former director listed by the company - Alastair M., who left the company on 1 November 2012. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the UB5 6AH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1077883 . It is located at 239 Acton Lane, London with a total of 59 cars. It has three locations in the UK.

Green Urban Transport Limited Address / Contact

Office Address Hyde Farm Stables
Office Address2 Hedgerley Lane
Town Beaconsfield
Post code HP9 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06420081
Date of Incorporation Wed, 7th Nov 2007
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nicholas M.

Position: Secretary

Appointed: 01 December 2017

Nicholas M.

Position: Director

Appointed: 01 October 2010

Mike T.

Position: Director

Appointed: 01 October 2009

Andrew M.

Position: Director

Appointed: 07 November 2007

Richard M.

Position: Secretary

Appointed: 20 November 2015

Resigned: 01 December 2017

Alastair M.

Position: Director

Appointed: 01 October 2009

Resigned: 01 November 2012

Maddy M.

Position: Secretary

Appointed: 07 November 2007

Resigned: 20 November 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Michael T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Nicholas M. This PSC has significiant influence or control over the company,. The third one is Andrew M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael T.

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

Nicholas M.

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

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand480 119703 340524 214592 993432 612518 042
Current Assets940 333966 855994 005618 768624 662825 502
Debtors460 214288 226469 79125 775192 050307 460
Net Assets Liabilities793 728966 602900 203569 269401 744649 444
Other Debtors27 46724 711    
Property Plant Equipment1 429 5031 217 5811 033 101807 371510 861327 763
Other
Accumulated Depreciation Impairment Property Plant Equipment 219 102673 054899 256904 1181 087 216
Administrative Expenses877 3731 024 877    
Average Number Employees During Period 2530102025
Bank Borrowings Overdrafts2 7762 698    
Cost Sales1 060 5491 089 679    
Creditors393 507432 233172 30965 361355 438154 076
Disposals Decrease In Depreciation Impairment Property Plant Equipment    208 380 
Disposals Property Plant Equipment 2 562  296 959 
Finance Lease Liabilities Present Value Total 1 079 872954 594   
Fixed Assets1 429 5031 217 5811 033 101807 371510 861327 763
Gross Profit Loss1 181 2071 197 753    
Increase From Depreciation Charge For Year Property Plant Equipment 219 102260 572226 202213 242183 097
Net Current Assets Liabilities546 826828 893821 696553 407269 224671 426
Operating Profit Loss303 834172 876    
Other Creditors267 358294 273    
Profit Loss303 834172 876    
Profit Loss On Ordinary Activities Before Tax303 834172 876    
Property Plant Equipment Gross Cost1 429 5031 436 6831 706 1551 706 6271 414 9791 414 979
Provisions For Liabilities Balance Sheet Subtotal1 182 601785 599    
Total Additions Including From Business Combinations Property Plant Equipment 9 74276 0924725 311 
Total Assets Less Current Liabilities1 976 3292 046 4741 854 7971 360 778780 085999 189
Trade Creditors Trade Payables123 373135 262172 309   
Trade Debtors Trade Receivables432 747263 515469 791   
Turnover Revenue2 241 7562 287 432    

Transport Operator Data

239 Acton Lane
City London
Post code NW10 7NP
Vehicles 1
7 Lewis House
Address 3 School Road
City London
Post code NW10 6TD
Vehicles 23
Smiths Farm
Address Kensington Road
City Northolt
Post code UB5 6AH
Vehicles 35

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Hyde Farm Stables Hyde Farm Stables Hedgerley Lane Beaconsfield HP9 2SA. Change occurred on 2022-09-16. Company's previous address: Smiths Farm Kensington Road Northolt UB5 6AH.
filed on: 16th, September 2022
Free Download (1 page)

Company search