Greenhill Commercial Limited WEYMOUTH


Founded in 2013, Greenhill Commercial, classified under reg no. 08510230 is an active company. Currently registered at 11 Cumberland Drive DT4 9TB, Weymouth the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Timofei Y., appointed on 30 April 2013. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Oxana S., Stephen M. and others listed below. There were no ex secretaries.

Greenhill Commercial Limited Address / Contact

Office Address 11 Cumberland Drive
Office Address2 Granby Industrial Estate
Town Weymouth
Post code DT4 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08510230
Date of Incorporation Tue, 30th Apr 2013
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Timofei Y.

Position: Director

Appointed: 30 April 2013

Oxana S.

Position: Director

Appointed: 02 November 2015

Resigned: 10 April 2023

Stephen M.

Position: Director

Appointed: 30 April 2013

Resigned: 16 August 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we researched, there is Timofei Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alesja Y. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Siarhei M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timofei Y.

Notified on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Alesja Y.

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

Siarhei M.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Timofei Y.

Notified on 8 September 2017
Ceased on 24 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 499200 157373 20060 671540 086
Current Assets1 619 0561 796 5972 407 7942 079 9892 733 387
Debtors1 594 5571 596 4402 034 5942 018 7042 187 183
Net Assets Liabilities743 702783 772796 0491 224 3621 556 173
Other Debtors  435 927429 723457 732
Other
Amounts Owed To Group Undertakings 181 67881 6782 887331 188
Average Number Employees During Period 5442
Corporation Tax Payable 9 57712 573100 722 
Creditors471 062497 589527 300220 000160 000
Current Asset Investments   6146 118
Net Current Assets Liabilities1 214 7641 281 3611 323 3491 444 3621 716 173
Other Creditors 497 589527 300220 000259 797
Other Taxation Social Security Payable 1 5676 806105 351884
Trade Creditors Trade Payables 270 614565 089268 990425 345
Trade Debtors Trade Receivables  1 598 6671 588 9811 729 451

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, June 2023
Free Download (11 pages)

Company search

Advertisements