Greenwich Tuition Centre Ltd is a private limited company located at 143 Plumstead Road, London SE18 7DY. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-04, this 6-year-old company is run by 1 director.
Director Saleman G., appointed on 05 October 2019.
The company is classified as "educational support services" (Standard Industrial Classification: 85600).
The latest confirmation statement was filed on 2023-04-03 and the deadline for the following filing is 2024-04-17. Moreover, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | 143 Plumstead Road |
Town | London |
Post code | SE18 7DY |
Country of origin | United Kingdom |
Registration Number | 10708868 |
Date of Incorporation | Tue, 4th Apr 2017 |
Industry | Educational support services |
End of financial Year | 30th April |
Company age | 7 years old |
Account next due date | Wed, 31st Jan 2024 (57 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 17th Apr 2024 (2024-04-17) |
Last confirmation statement dated | Mon, 3rd Apr 2023 |
The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Saleman G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dallal S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Adam P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Saleman G.
Notified on | 5 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dallal S.
Notified on | 21 June 2019 |
Ceased on | 5 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Adam P.
Notified on | 4 April 2017 |
Ceased on | 21 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | ||||||
Current Assets | 250 | 163 | 103 | 20 130 | 65 823 | 78 489 |
Net Assets Liabilities | 3 649 | 3 977 | 6 866 | 8 794 | 8 466 | 4 200 |
Other | ||||||
Average Number Employees During Period | 1 | 2 | 2 | 2 | 1 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |||||
Creditors | 5 000 | 5 240 | 8 069 | 30 024 | 30 024 | 75 389 |
Fixed Assets | 1 100 | 1 100 | 1 100 | 1 100 | 1 100 | 1 100 |
Net Current Assets Liabilities | 4 750 | 163 | 103 | 20 130 | 20 130 | 78 489 |
Total Assets Less Current Liabilities | 3 649 | 1 263 | 1 203 | 21 230 | 66 923 | 79 589 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023 filed on: 19th, December 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy