Greenchem (solutions) Limited REIGATE


Greenchem (solutions) started in year 2004 as Private Limited Company with registration number 05175801. The Greenchem (solutions) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Reigate at The Old Wheel House. Postal code: RH2 0AD. Since Thu, 17th Nov 2005 Greenchem (solutions) Limited is no longer carrying the name Adblue Uk.

The firm has 4 directors, namely Guy F., Patrick M. and Pavel H. and others. Of them, Christopher H. has been with the company the longest, being appointed on 31 August 2005 and Guy F. and Patrick M. and Pavel H. have been with the company for the least time - from 25 August 2017. At present there is 1 former director listed by the firm - Angus D., who left the firm on 31 August 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Greenchem (solutions) Limited Address / Contact

Office Address The Old Wheel House
Office Address2 31-37 Church Street
Town Reigate
Post code RH2 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175801
Date of Incorporation Fri, 9th Jul 2004
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Guy F.

Position: Director

Appointed: 25 August 2017

Patrick M.

Position: Director

Appointed: 25 August 2017

Pavel H.

Position: Director

Appointed: 25 August 2017

Christopher H.

Position: Director

Appointed: 31 August 2005

Antonius D.

Position: Secretary

Appointed: 31 August 2005

Resigned: 31 May 2011

Jamie K.

Position: Secretary

Appointed: 01 July 2005

Resigned: 22 December 2005

John T.

Position: Secretary

Appointed: 01 September 2004

Resigned: 30 June 2005

Angus D.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 July 2004

Resigned: 12 July 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 09 July 2004

Resigned: 12 July 2004

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats researched, there is Andrej B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Zbyněk P. This PSC owns 75,01-100% shares. Moving on, there is Alexej B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrej B.

Notified on 3 February 2017
Nature of control: significiant influence or control

Zbyněk P.

Notified on 3 February 2017
Nature of control: 75,01-100% shares

Alexej B.

Notified on 3 February 2017
Nature of control: significiant influence or control

Václav K.

Notified on 3 February 2017
Nature of control: significiant influence or control

Monika B.

Notified on 3 February 2017
Nature of control: significiant influence or control

Greenchem Holding B.V.

17 Keizerstraat, Breda Centrum, Hl Breda 4811, Netherlands

Legal authority Incorporated In The Netherlands
Legal form Limited Company
Notified on 6 April 2016
Ceased on 24 July 2020
Nature of control: 75,01-100% shares
25-50% shares

Company previous names

Adblue Uk November 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 204 0351 076 470
Current Assets7 284 16710 833 509
Debtors6 080 1329 757 039
Net Assets Liabilities4 529 2935 877 942
Other Debtors774 278
Property Plant Equipment70 55549 814
Other
Audit Fees Expenses6 8506 984
Other Non-audit Services Entity Subsidiaries Fees771715
Accrued Liabilities Deferred Income244 960242 327
Accumulated Depreciation Impairment Property Plant Equipment868 282866 666
Additions Other Than Through Business Combinations Property Plant Equipment 8 342
Administration Support Average Number Employees1210
Administrative Expenses799 615849 911
Amounts Owed To Group Undertakings1 901 0203 618 039
Applicable Tax Rate1919
Average Number Employees During Period1311
Comprehensive Income Expense611 3071 348 649
Corporation Tax Payable60 929299 350
Cost Sales31 597 60936 841 923
Creditors2 822 4445 005 381
Current Tax For Period132 930333 823
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 270-2 985
Deferred Tax Liabilities2 985 
Depreciation Expense Property Plant Equipment25 90429 083
Depreciation Rate Used For Property Plant Equipment 10
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 699
Disposals Property Plant Equipment 30 699
Further Item Tax Increase Decrease Component Adjusting Items-8 63510 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 3448 103
Gain Loss On Disposals Property Plant Equipment6 509 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss22 00934 750
Gross Profit Loss1 542 6302 529 398
Increase Decrease In Existing Provisions -2 985
Increase From Depreciation Charge For Year Property Plant Equipment 29 083
Interest Income On Cash Cash Equivalents-48 
Net Current Assets Liabilities4 461 7235 828 128
Net Deferred Tax Liability Asset2 985 
Number Shares Issued Fully Paid22
Operating Profit Loss743 0151 679 487
Other Interest Receivable Similar Income Finance Income-48 
Other Taxation Social Security Payable100 37674
Par Value Share 1
Prepayments Accrued Income6 313840
Profit Loss611 3071 348 649
Profit Loss On Ordinary Activities Before Tax742 9671 679 487
Property Plant Equipment Gross Cost938 837916 480
Provisions2 985 
Provisions For Liabilities Balance Sheet Subtotal2 985 
Revenue From Sale Goods33 140 23939 371 321
Social Security Costs66 08665 653
Staff Costs Employee Benefits Expense643 782643 703
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 237 
Tax Expense Credit Applicable Tax Rate141 164319 103
Tax Increase Decrease From Effect Capital Allowances Depreciation1 5003 729
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss138210
Tax Increase Decrease From Other Short-term Timing Differences-1 270-2 985
Tax Tax Credit On Profit Or Loss On Ordinary Activities131 660330 838
Total Assets Less Current Liabilities4 532 2785 877 942
Trade Creditors Trade Payables515 159845 591
Trade Debtors Trade Receivables6 073 8129 681 921
Turnover Revenue33 140 23939 371 321
Wages Salaries577 696578 050
Company Contributions To Money Purchase Plans Directors3 2623 328
Director Remuneration156 806160 235
Director Remuneration Benefits Excluding Payments To Third Parties160 068163 563
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements