Greenaways Service And Mot Centre Limited OKEHAMPTON


Greenaways Service And Mot Centre started in year 2002 as Private Limited Company with registration number 04550556. The Greenaways Service And Mot Centre company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Okehampton at 7c Cranmere Road. Postal code: EX20 1UE.

At present there are 2 directors in the the company, namely Hannah M. and Robert M.. In addition one secretary - Hannah M. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Greenaways Service And Mot Centre Limited Address / Contact

Office Address 7c Cranmere Road
Office Address2 Exeter Road Industrial Estate
Town Okehampton
Post code EX20 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550556
Date of Incorporation Tue, 1st Oct 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Hannah M.

Position: Director

Appointed: 01 October 2002

Hannah M.

Position: Secretary

Appointed: 01 October 2002

Robert M.

Position: Director

Appointed: 01 October 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Hannah M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Robert M. This PSC owns 25-50% shares.

Hannah M.

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

Robert M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand102 59990 02990 05295 009122 605151 115140 822
Current Assets120 029121 114114 487117 347142 285173 249160 365
Debtors15 48027 53521 68519 38713 33018 18413 243
Net Assets Liabilities4 16624 89215 41731 54150 13553 98862 769
Property Plant Equipment10 62815 69316 39316 59515 05512 78311 554
Total Inventories1 9503 5502 7502 9506 3503 9506 300
Other
Accrued Liabilities Deferred Income1 4501 7342 1002 1504 2001 8001 985
Accumulated Depreciation Impairment Property Plant Equipment31 47633 75136 72134 53137 21139 48341 536
Average Number Employees During Period7666555
Creditors124 792110 654112 41699 285104 345129 872106 955
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 575 4 642   
Disposals Property Plant Equipment 800 5 514   
Fixed Assets10 62815 69316 39316 59515 05512 78311 554
Increase From Depreciation Charge For Year Property Plant Equipment 2 8502 9702 4522 6802 2722 052
Net Current Assets Liabilities-4 76310 4852 07118 06237 94043 37753 410
Other Creditors 25     
Property Plant Equipment Gross Cost42 10449 44453 11451 12652 26652 26653 090
Provisions For Liabilities Balance Sheet Subtotal1 6991 2613 0473 1162 8602 1722 195
Total Additions Including From Business Combinations Property Plant Equipment    1 140 824
Total Assets Less Current Liabilities5 86526 17818 46434 65752 99556 16064 964
Trade Creditors Trade Payables11 9568 86810 9336 8149 65515 15519 823
Trade Debtors Trade Receivables15 48027 53521 68519 38713 33018 18413 243
Advances Credits Directors96 36393 17688 46270 83670 13394 34761 116
Advances Credits Made In Period Directors40 51348 48639 21641 25663 21663 216 
Advances Credits Repaid In Period Directors45 85445 29943 93058 88263 91939 002 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search