Greenmeadow Commercial Services Limited WILTSHIRE


Greenmeadow Commercial Services started in year 1995 as Private Limited Company with registration number 03120643. The Greenmeadow Commercial Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wiltshire at Gipsey Lane. Postal code: SN2 8DH.

The company has 4 directors, namely Ian H., Stuart T. and Jennie T. and others. Of them, Paul T. has been with the company the longest, being appointed on 1 November 1996 and Ian H. and Stuart T. have been with the company for the least time - from 1 February 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenmeadow Commercial Services Limited Address / Contact

Office Address Gipsey Lane
Office Address2 Swindon
Town Wiltshire
Post code SN2 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120643
Date of Incorporation Wed, 1st Nov 1995
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Ian H.

Position: Director

Appointed: 01 February 2006

Stuart T.

Position: Director

Appointed: 01 February 2006

Jennie T.

Position: Director

Appointed: 01 December 2005

Paul T.

Position: Director

Appointed: 01 November 1996

Brenda W.

Position: Secretary

Appointed: 24 August 1999

Resigned: 09 January 2014

Nicholas E.

Position: Director

Appointed: 01 November 1996

Resigned: 31 March 2000

Integrated Accounting Services Limited

Position: Secretary

Appointed: 01 November 1996

Resigned: 24 August 1999

Jacqueline S.

Position: Secretary

Appointed: 01 November 1995

Resigned: 01 November 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 01 November 1995

Stanley D.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1995

Resigned: 01 November 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Paul T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jennie T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul T.

Notified on 7 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jennie T.

Notified on 7 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand295 437214 986228 284170 964540 788390 572324 608334 164
Current Assets805 474584 937545 975419 660641 991495 460410 442436 552
Debtors309 958317 095252 276186 72887 75891 44372 38981 443
Net Assets Liabilities434 341398 838494 203472 273829 272842 289835 490855 816
Other Debtors56 674146 97969 19444 1156 2578 070  
Property Plant Equipment361 220354 6521 426 0811 445 3841 341 5361 303 0621 284 362 
Total Inventories200 07952 85665 41561 96813 44513 44513 44520 945
Other
Accumulated Amortisation Impairment Intangible Assets40 281 40 28140 281    
Accumulated Depreciation Impairment Property Plant Equipment1 353 0251 300 4381 279 0151 319 712371 566386 508365 375277 294
Average Number Employees During Period 53504932322020
Bank Borrowings108 06690 612863 102818 381754 963707 534659 100637 734
Bank Borrowings Overdrafts87 41169 790790 592743 304693 913657 160623 100617 864
Creditors119 66978 472817 596803 626708 112664 130623 100231 388
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 449  980 90810 81242 000 
Disposals Property Plant Equipment 66 449  1 054 58923 53242 000 
Dividends Paid 141 941 101 941    
Finance Lease Liabilities Present Value Total32 2588 68227 00460 32214 1997 2296 970 
Fixed Assets361 220354 6521 426 0811 445 3841 341 536   
Increase From Depreciation Charge For Year Property Plant Equipment 13 862 40 69732 76225 75420 8671 191
Intangible Assets Gross Cost40 281 40 28140 281    
Net Current Assets Liabilities200 970133 360-94 400-143 631204 312209 929176 417205 164
Other Creditors69 10681 731287 528253 321113 32559 15362 95323 988
Other Taxation Social Security Payable169 91499 235143 834104 568186 81578 97560 52484 980
Profit Loss 106 438 80 011    
Property Plant Equipment Gross Cost1 714 2451 655 0902 705 0962 765 0961 713 1021 689 5701 649 737 
Provisions For Liabilities Balance Sheet Subtotal8 18010 70219 88225 8548 4646 5722 1892 583
Total Additions Including From Business Combinations Property Plant Equipment 7 294 60 0002 595 2 167 
Total Assets Less Current Liabilities562 190488 0121 331 6811 301 7531 545 8481 512 9911 460 7791 476 263
Total Borrowings166 332128 073904 164896 159775 774721 733666 070637 734
Trade Creditors Trade Payables318 821221 010122 445112 86969 87889 80067 578102 550
Trade Debtors Trade Receivables253 284170 116183 082142 61381 50183 37372 38981 443
Disposals Decrease In Amortisation Impairment Intangible Assets    40 281   
Disposals Intangible Assets    40 281   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements