Greenman Solar Limited ASHFORD


Founded in 2011, Greenman Solar, classified under reg no. 07491693 is an active company. Currently registered at Aspect House 4 Ulley Road TN24 9HT, Ashford the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Steve G., Keith A. and Dean S.. Of them, Steve G., Keith A., Dean S. have been with the company the longest, being appointed on 21 March 2022. 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 - Niko M. who worked with the the company until 21 March 2022.

Greenman Solar Limited Address / Contact

Office Address Aspect House 4 Ulley Road
Office Address2 Kennington
Town Ashford
Post code TN24 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07491693
Date of Incorporation Thu, 13th Jan 2011
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Steve G.

Position: Director

Appointed: 21 March 2022

Keith A.

Position: Director

Appointed: 21 March 2022

Dean S.

Position: Director

Appointed: 21 March 2022

Niko M.

Position: Director

Appointed: 13 January 2011

Resigned: 21 March 2022

Niko M.

Position: Secretary

Appointed: 13 January 2011

Resigned: 21 March 2022

Rachel M.

Position: Director

Appointed: 13 January 2011

Resigned: 21 March 2022

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Dean S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Utilitas Solutions Limited that put Ashford, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Niko M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Utilitas Solutions Limited

Unit 12 Oak Trees Business Park Orbital Park, Sevington, Ashford, Kent, TN24 0SQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 05178510
Notified on 21 March 2022
Nature of control: significiant influence or control

Niko M.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Rachel M.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 904152 230193 635       
Balance Sheet
Cash Bank On Hand  284 260119 435186 510114 943135 342118 21746 238172 993
Current Assets205 907249 971324 943295 554330 606348 781218 781180 487264 166361 836
Debtors48 07756 65610 683146 11983 725211 88267 08940 972162 362130 661
Net Assets Liabilities  193 635171 426235 831246 231168 909136 830206 931227 365
Other Debtors  5 773138 99566 138  9 14018 260 
Property Plant Equipment  23 89318 00613 56711 3168 85113 9615 552 
Total Inventories  30 00030 00060 37121 95616 35021 29855 56658 182
Cash Bank In Hand50 91063 315284 260       
Stocks Inventory106 920130 00030 000       
Tangible Fixed Assets34 40527 52523 893       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve115 902152 228193 633       
Shareholder Funds115 904152 230193 635       
Other
Accumulated Depreciation Impairment Property Plant Equipment  43 88547 24351 68254 51156 97660 4669 77711 730
Amounts Owed By Group Undertakings Participating Interests       27 077135 000 
Average Number Employees During Period  33333324
Corporation Tax Payable  38 73023 13818 172  10 01835 364 
Creditors  151 099138 496105 911111 83757 14055 05361 667145 486
Depreciation Rate Used For Property Plant Equipment        20 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        52 077 
Disposals Property Plant Equipment        59 098 
Fixed Assets  23 89318 00713 56811 3178 85213 9695 552 
Increase From Depreciation Charge For Year Property Plant Equipment   5 6604 4392 8292 4653 4901 3881 953
Investments   11  8-8 
Investments Fixed Assets   11118  
Investments In Group Undertakings   111 8-8 
Investments In Group Undertakings Participating Interests   1      
Investments In Subsidiaries  11      
Loans Owed By Related Parties   131 699      
Net Current Assets Liabilities88 040129 931174 292157 058224 695236 944161 641125 434202 499216 350
Number Shares Issued Fully Paid   22     
Operating Lease Payments Owing   5 6969 974     
Other Creditors  111 847106 20377 585  27 82424 437 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 302      
Other Disposals Property Plant Equipment   2 529      
Other Taxation Social Security Payable   2401 709  5 014386 
Par Value Share 1111     
Property Plant Equipment Gross Cost  67 77865 24965 24965 82765 82774 42715 32925 329
Provisions For Liabilities Balance Sheet Subtotal  4 5503 6392 4322 0301 5842 5731 1202 584
Total Assets Less Current Liabilities122 445157 456198 185175 065238 263248 261170 493139 403208 051229 949
Trade Creditors Trade Payables  5228 9158 446  12 1971 479 
Trade Debtors Trade Receivables  5 3587 12417 588  4 7559 101 
Balances Amounts Owed By Related Parties    53 69977 13047 130   
Total Additions Including From Business Combinations Property Plant Equipment     578 8 600 10 000
Advances Credits Directors 5 161        
Advances Credits Made In Period Directors 145 814        
Advances Credits Repaid In Period Directors 194 835        
Creditors Due Within One Year117 867120 040150 651       
Number Shares Allotted 22       
Provisions For Liabilities Charges6 5415 2264 550       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  2 340       
Tangible Fixed Assets Cost Or Valuation 65 43867 778       
Tangible Fixed Assets Depreciation 37 91343 885       
Tangible Fixed Assets Depreciation Charged In Period  5 972       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 31st, January 2024
Free Download (2 pages)

Company search