Greenway Women's Group


Founded in 2000, Greenway Women's Group, classified under reg no. NI038139 is an active company. Currently registered at 19 Greenway BT6 0DT, the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Karen M., Stephanie W. and Yvonne S. and others. In addition one secretary - Mae M. - is with the firm. As of 29 April 2024, there were 12 ex directors - Helen H., Wendy M. and others listed below. There were no ex secretaries.

Greenway Women's Group Address / Contact

Office Address 19 Greenway
Office Address2 Belfast
Town
Post code BT6 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038139
Date of Incorporation Thu, 16th Mar 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Karen M.

Position: Director

Appointed: 06 April 2022

Stephanie W.

Position: Director

Appointed: 06 April 2022

Yvonne S.

Position: Director

Appointed: 05 January 2011

Julieann T.

Position: Director

Appointed: 13 May 2002

Mae M.

Position: Secretary

Appointed: 16 March 2000

Mae M.

Position: Director

Appointed: 16 March 2000

Elizabeth O.

Position: Director

Appointed: 16 March 2000

Helen H.

Position: Director

Appointed: 16 January 2019

Resigned: 28 March 2022

Wendy M.

Position: Director

Appointed: 23 March 2016

Resigned: 08 October 2018

Helen H.

Position: Director

Appointed: 30 September 2014

Resigned: 01 February 2018

Michelle M.

Position: Director

Appointed: 05 January 2011

Resigned: 16 January 2019

Helen S.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2012

Andrea C.

Position: Director

Appointed: 27 May 2002

Resigned: 10 April 2014

Brydee R.

Position: Director

Appointed: 16 March 2000

Resigned: 30 March 2001

Louise L.

Position: Director

Appointed: 16 March 2000

Resigned: 02 April 2007

Alison W.

Position: Director

Appointed: 16 March 2000

Resigned: 01 September 2004

Marie T.

Position: Director

Appointed: 16 March 2000

Resigned: 30 March 2001

Lorna P.

Position: Director

Appointed: 16 March 2000

Resigned: 30 March 2001

Rosemary R.

Position: Director

Appointed: 16 March 2000

Resigned: 17 June 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Elizabeth O. The abovementioned PSC. Another entity in the persons with significant control register is Elizabeth O. This PSC has significiant influence or control over the company,.

Elizabeth O.

Notified on 16 March 2019
Nature of control: right to appoint and remove directors

Elizabeth O.

Notified on 1 February 2018
Ceased on 16 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 43524 18618 171      
Balance Sheet
Current Assets31 83526 52826 62024 11319 53426 44531 21827 75026 979
Net Assets Liabilities  18 17112 22816 54325 24128 33226 44223 702
Cash Bank In Hand30 89225 58525 677      
Debtors943943943      
Net Assets Liabilities Including Pension Asset Liability33 43524 18618 171      
Tangible Fixed Assets9 5473 163       
Reserves/Capital
Shareholder Funds33 43524 18618 171      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 8001 800    
Average Number Employees During Period    444108
Creditors  10 98012 1102 8112 4433 8342 0343 834
Fixed Assets9 5473 1632 5312 0251 6201 239948726557
Net Current Assets Liabilities23 88821 02315 64012 00316 72324 00227 38425 71623 145
Total Assets Less Current Liabilities33 43524 18618 17114 02818 34325 24128 33226 44223 702
Creditors Due Within One Year7 9475 50510 980      
Non-instalment Debts Due After5 Years7 9475 505       
Other Aggregate Reserves33 43524 186       
Other Debtors Due After One Year943943       
Tangible Fixed Assets Cost Or Valuation9 5479 547       
Tangible Fixed Assets Depreciation 6 384       
Tangible Fixed Assets Depreciation Charged In Period 6 384       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements