Greenwood Projects Limited STAFFORDSHIRE


Greenwood Projects started in year 2004 as Private Limited Company with registration number 05240282. The Greenwood Projects company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Staffordshire at Stowegate House, 37 Lombard. Postal code: WS13 6DP.

At the moment there are 9 directors in the the company, namely David N., Martin T. and Jeremy S. and others. In addition one secretary - Deborah C. - is with the firm. As of 19 April 2024, there were 5 ex directors - Stephen C., Paul T. and others listed below. There were no ex secretaries.

Greenwood Projects Limited Address / Contact

Office Address Stowegate House, 37 Lombard
Office Address2 Street, Lichfield
Town Staffordshire
Post code WS13 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05240282
Date of Incorporation Fri, 24th Sep 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

David N.

Position: Director

Appointed: 01 July 2022

Martin T.

Position: Director

Appointed: 01 April 2021

Jeremy S.

Position: Director

Appointed: 01 April 2021

Malcolm K.

Position: Director

Appointed: 01 October 2016

Chris G.

Position: Director

Appointed: 01 April 2016

Michael H.

Position: Director

Appointed: 01 April 2016

Stephen H.

Position: Director

Appointed: 12 June 2009

Deborah C.

Position: Director

Appointed: 21 October 2008

David C.

Position: Director

Appointed: 24 September 2004

Deborah C.

Position: Secretary

Appointed: 24 September 2004

Stephen C.

Position: Director

Appointed: 12 June 2009

Resigned: 22 January 2015

Paul T.

Position: Director

Appointed: 12 June 2009

Resigned: 01 April 2016

Gary M.

Position: Director

Appointed: 22 October 2007

Resigned: 13 December 2010

Graham G.

Position: Director

Appointed: 01 January 2006

Resigned: 03 November 2014

Deborah C.

Position: Director

Appointed: 24 September 2004

Resigned: 01 January 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is David C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Deborah C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

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

Deborah C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand118 01828 94780 179 89 41394 81682 606163 980
Current Assets299 936425 239451 723519 814483 467606 139677 897704 060
Debtors181 918396 292313 651305 314170 493355 823486 716523 040
Net Assets Liabilities17 91253 470153 719163 378142 800159 61491 238102 564
Property Plant Equipment9 1666 08834 10530 29020 55915 53912 39211 719
Total Inventories  57 893214 500223 561155 500108 57517 040
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 020-21 026-15 974-16 116-4 515-7 079-17 561-7 209
Accumulated Amortisation Impairment Intangible Assets     19 25033 37554 375
Accumulated Depreciation Impairment Property Plant Equipment14 81514 76221 17630 39740 02048 22656 81828 628
Additions Other Than Through Business Combinations Intangible Assets      76 082 
Additions Other Than Through Business Combinations Property Plant Equipment  37 5587 5941 9445 7618 5034 673
Average Number Employees During Period1625283432324244
Comprehensive Income Expense136 007225 379290 249199 659151 922241 814  
Creditors290 060356 831393 742446 741413 26383 33264 78041 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 088-2 403-1 600-1 232-1 545-2 873-33 527
Disposals Property Plant Equipment -3 131-3 127-2 188-2 052-2 575-3 058-33 536
Dividend Per Share Interim104185      
Dividends Paid-114 000-190 000-190 000-190 000-172 500-225 000  
Fixed Assets 6 088100 10593 54076 93465 039123 849102 176
Increase From Amortisation Charge For Year Intangible Assets      14 12521 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 0358 81710 82110 8559 75111 4655 337
Intangible Assets  66 00063 25056 37549 500111 45790 457
Intangible Assets Gross Cost     68 750144 832144 832
Issue Equity Instruments 179      
Net Current Assets Liabilities11 76668 40869 58885 95470 381184 98649 73049 010
Nominal Value Allotted Share Capital     1 2791 2791 279
Number Shares Issued Fully Paid     1 2791 2791 279
Par Value Share      11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 890 11 60712 8811775 55526 1069 088
Profit Loss136 007225 379290 249199 659151 922241 814  
Property Plant Equipment Gross Cost23 98120 85055 28160 68760 57963 76569 21040 347
Total Assets Less Current Liabilities20 93274 496169 693179 494147 315250 025173 579151 186
Work In Progress  57 893214 500223 561155 500108 57517 040

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
New director was appointed on 2022-07-01
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements