Greenteq Limited HADDENHAM


Greenteq started in year 2007 as Private Limited Company with registration number 06190024. The Greenteq company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Haddenham at Chiltern House. Postal code: HP17 8BY.

The company has one director. Ewan M., appointed on 28 March 2007. There are currently no secretaries appointed. 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 - Ewan M. who worked with the the company until 20 March 2023.

Greenteq Limited Address / Contact

Office Address Chiltern House
Office Address2 Thame Road
Town Haddenham
Post code HP17 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06190024
Date of Incorporation Wed, 28th Mar 2007
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ewan M.

Position: Director

Appointed: 28 March 2007

Ewan M.

Position: Secretary

Appointed: 28 March 2007

Resigned: 20 March 2023

William B.

Position: Director

Appointed: 28 March 2007

Resigned: 20 March 2023

Mohammed Z.

Position: Director

Appointed: 28 March 2007

Resigned: 31 December 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Ewan M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is William B. This PSC owns 25-50% shares.

Ewan M.

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

William B.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5866 319       
Balance Sheet
Cash Bank On Hand 3 6084846 7848 595    
Current Assets50 160100 59967 29698 75460 60632 60128 50628 50618 214
Debtors45 88296 99166 81291 97052 011    
Other Debtors 62 00035 00065 125     
Property Plant Equipment   7 16215 124    
Cash Bank In Hand4 2783 608       
Tangible Fixed Assets1 828        
Net Assets Liabilities       65 06630 404
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve2866 019       
Shareholder Funds5866 319       
Other
Description Principal Activities     62 02062 020  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 4001 4001 400  
Accumulated Depreciation Impairment Property Plant Equipment 29 62329 62332 01137 848    
Additions Other Than Through Business Combinations Property Plant Equipment   9 55013 799    
Corporation Tax Payable 16 427       
Creditors 94 28039 51495 16019 40432 83777 04063 74622 557
Fixed Assets    15 1249 7163 8033 803 
Increase From Depreciation Charge For Year Property Plant Equipment   2 3885 837    
Net Current Assets Liabilities-1 2426 31927 7823 594-23 991  33 9704 343
Number Shares Issued Fully Paid  300300300    
Other Creditors 61 94732 91087 14271 506    
Other Debtors Balance Sheet Subtotal   65 12543 059    
Other Taxation Social Security Payable 8795 1856 3982 098    
Par Value Share 1111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     40 5001 2701 270 
Property Plant Equipment Gross Cost 29 62329 62339 17352 972    
Provisions For Liabilities Balance Sheet Subtotal     3 477   
Total Assets    75 73182 81733 579  
Total Assets Less Current Liabilities5866 31927 78210 756-8 867  30 1674 343
Total Liabilities    75 73182 81733 579  
Trade Creditors Trade Payables 15 0271 4191 62010 993    
Trade Debtors Trade Receivables 34 99131 81226 8458 952    
Creditors Due Within One Year51 40294 280       
Number Shares Allotted 300       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Cost Or Valuation29 623        
Tangible Fixed Assets Depreciation27 79529 623       
Tangible Fixed Assets Depreciation Charged In Period 1 828       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search