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.
Office Address | 11 Cumberland Drive |
Office Address2 | Granby Industrial Estate |
Town | Weymouth |
Post code | DT4 9TB |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 24 499 | 200 157 | 373 200 | 60 671 | 540 086 |
Current Assets | 1 619 056 | 1 796 597 | 2 407 794 | 2 079 989 | 2 733 387 |
Debtors | 1 594 557 | 1 596 440 | 2 034 594 | 2 018 704 | 2 187 183 |
Net Assets Liabilities | 743 702 | 783 772 | 796 049 | 1 224 362 | 1 556 173 |
Other Debtors | 435 927 | 429 723 | 457 732 | ||
Other | |||||
Amounts Owed To Group Undertakings | 181 678 | 81 678 | 2 887 | 331 188 | |
Average Number Employees During Period | 5 | 4 | 4 | 2 | |
Corporation Tax Payable | 9 577 | 12 573 | 100 722 | ||
Creditors | 471 062 | 497 589 | 527 300 | 220 000 | 160 000 |
Current Asset Investments | 614 | 6 118 | |||
Net Current Assets Liabilities | 1 214 764 | 1 281 361 | 1 323 349 | 1 444 362 | 1 716 173 |
Other Creditors | 497 589 | 527 300 | 220 000 | 259 797 | |
Other Taxation Social Security Payable | 1 567 | 6 806 | 105 351 | 884 | |
Trade Creditors Trade Payables | 270 614 | 565 089 | 268 990 | 425 345 | |
Trade Debtors Trade Receivables | 1 598 667 | 1 588 981 | 1 729 451 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 filed on: 6th, June 2023 |
accounts | Free Download (11 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy