Greendrawer Limited HAMPSHIRE


Greendrawer started in year 1991 as Private Limited Company with registration number 02607816. The Greendrawer company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hampshire at 22 Ashley Common Road. Postal code: BH25 5AR.

There is a single director in the company at the moment - Bernard P., appointed on 1 April 1999. In addition, a secretary was appointed - Diane P., appointed on 1 April 1999. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan N. who worked with the the company until 1 April 1999.

Greendrawer Limited Address / Contact

Office Address 22 Ashley Common Road
Office Address2 Ashley New Milton
Town Hampshire
Post code BH25 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607816
Date of Incorporation Fri, 3rd May 1991
Industry Quantity surveying activities
Industry Manufacture of musical instruments
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Diane P.

Position: Secretary

Appointed: 01 April 1999

Bernard P.

Position: Director

Appointed: 01 April 1999

Susan N.

Position: Secretary

Appointed: 19 June 1992

Resigned: 01 April 1999

Susan N.

Position: Director

Appointed: 19 June 1992

Resigned: 01 April 1999

Stuart N.

Position: Director

Appointed: 03 May 1992

Resigned: 01 April 1999

Paul M.

Position: Director

Appointed: 03 May 1992

Resigned: 19 June 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Bernard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Bernard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand  12 87614 25912 89713 52741610353
Current Assets11 03013 71026 30827 57522 73921 7353 4461 7841 258
Debtors9 44610 36213 43213 3169 8428 2083 0301 6811 205
Net Assets Liabilities  13 21417 21412 76110 9013 580  
Other Debtors  9 5638 9289 8428 2081 825  
Property Plant Equipment  1 6951 3561 080918734587410
Cash Bank In Hand1 5843 34812 876      
Net Assets Liabilities Including Pension Asset Liability6512 62113 214      
Tangible Fixed Assets  1 695      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve5512 52113 114      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 6752 0142 2902 4522 6362 7832 960
Amounts Owed By Group Undertakings Participating Interests      1 2051 2051 205
Average Number Employees During Period     1111
Creditors  14 78911 71711 05811 7526001 7691 315
Increase From Depreciation Charge For Year Property Plant Equipment   339276162184147177
Net Current Assets Liabilities6512 62111 51915 85811 6819 9832 84615-57
Other Creditors      600600600
Property Plant Equipment Gross Cost  3 3703 3703 3703 3703 3703 3703 370
Redeemable Preference Shares Liability       1 169715
Taxation Social Security Payable  3 0661 3542 6562 768   
Total Assets Less Current Liabilities      3 580602353
Trade Debtors Trade Receivables  3 8694 388     
Capital Employed6512 62113 214      
Creditors Due Within One Year10 37911 08914 789      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  2 150      
Tangible Fixed Assets Cost Or Valuation1 2201 2203 370      
Tangible Fixed Assets Depreciation1 2201 2201 675      
Tangible Fixed Assets Depreciation Charged In Period  455      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, April 2023
Free Download (6 pages)

Company search

Advertisements