Greenford Limited WHEATLEY


Founded in 1998, Greenford, classified under reg no. 03691006 is an active company. Currently registered at Unit 1 OX33 1JH, Wheatley the company has been in the business for twenty six years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Peter H., Simon R. and Robert H.. In addition one secretary - Simon R. - is with the company. As of 5 May 2024, there was 1 ex director - William M.. There were no ex secretaries.

Greenford Limited Address / Contact

Office Address Unit 1
Office Address2 London Road
Town Wheatley
Post code OX33 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691006
Date of Incorporation Thu, 31st Dec 1998
Industry Construction of water projects
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 01 September 2001

Simon R.

Position: Director

Appointed: 31 December 1998

Simon R.

Position: Secretary

Appointed: 31 December 1998

Robert H.

Position: Director

Appointed: 31 December 1998

William M.

Position: Director

Appointed: 06 April 2014

Resigned: 30 November 2019

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 December 1998

Resigned: 31 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1998

Resigned: 31 December 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Simon R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon R.

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

Robert H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand456 013247 374501 307513 855760 103
Current Assets1 245 480888 079905 031728 6321 033 444
Debtors708 042437 338292 750161 145174 645
Net Assets Liabilities1 619 1101 625 3151 586 5141 603 4281 630 087
Other Debtors34 10326 75327 50351 85261 071
Property Plant Equipment   1 406 4551 406 455
Total Inventories81 425203 367110 97453 63298 696
Other
Accrued Liabilities Deferred Income184 716128 292110 68020 901 
Accumulated Amortisation Impairment Intangible Assets   1 600 
Average Number Employees During Period4746443527
Bank Borrowings Overdrafts275 750242 080206 89736 03546 051
Creditors275 750242 080206 897359 923702 942
Deferred Tax Liabilities   11 27411 274
Disposals Decrease In Amortisation Impairment Intangible Assets    3 800
Disposals Investment Property Fair Value Model  250 000  
Fixed Assets  1 406 4551 416 8551 406 455
Increase From Amortisation Charge For Year Intangible Assets   1 6002 200
Intangible Assets   10 400 
Intangible Assets Gross Cost   12 000 
Investment Property1 656 4551 656 4551 406 4551 406 455 
Investment Property Fair Value Model1 656 4551 656 4551 406 455  
Net Current Assets Liabilities251 540225 620398 230368 709330 502
Net Deferred Tax Liability Asset   11 27411 274
Other Creditors11 7069 30113 13737 799237 868
Other Taxation Social Security Payable252 282235 80063 31689 47695 803
Par Value Share    1
Prepayments Accrued Income32 18429 58719 56329 049 
Property Plant Equipment Gross Cost    1 406 455
Provisions    11 274
Provisions For Liabilities Balance Sheet Subtotal13 13514 68011 27411 27411 274
Total Assets Less Current Liabilities1 907 9951 882 0751 804 6851 785 5641 736 957
Trade Creditors Trade Payables374 185255 363259 071196 613323 220
Trade Debtors Trade Receivables641 755380 998245 684109 293113 574

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 9th, February 2024
Free Download (13 pages)

Company search

Advertisements