Towngate Greenes Limited ST. IVES


Towngate Greenes started in year 2013 as Private Limited Company with registration number 08664493. The Towngate Greenes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in St. Ives at 15 Station Road. Postal code: PE27 5BH.

The company has 4 directors, namely Michael G., Julia G. and Regina W. and others. Of them, Michael G., Julia G., Regina W., Spencer W. have been with the company the longest, being appointed on 27 August 2013. As of 14 May 2024, there were 4 ex directors - Kerry G., Simon G. and others listed below. There were no ex secretaries.

Towngate Greenes Limited Address / Contact

Office Address 15 Station Road
Town St. Ives
Post code PE27 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08664493
Date of Incorporation Tue, 27th Aug 2013
Industry Buying and selling of own real estate
End of financial Year 29th August
Company age 11 years old
Account next due date Wed, 29th May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Michael G.

Position: Director

Appointed: 27 August 2013

Julia G.

Position: Director

Appointed: 27 August 2013

Regina W.

Position: Director

Appointed: 27 August 2013

Spencer W.

Position: Director

Appointed: 27 August 2013

Kerry G.

Position: Director

Appointed: 27 August 2013

Resigned: 20 August 2014

Simon G.

Position: Director

Appointed: 27 August 2013

Resigned: 07 April 2020

Michael G.

Position: Director

Appointed: 27 August 2013

Resigned: 27 August 2013

Joanna S.

Position: Director

Appointed: 27 August 2013

Resigned: 27 August 2013

People with significant control

The register of PSCs that own or control the company includes 9 names. As we identified, there is Michael G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Julia G. This PSC owns 25-50% shares. Moving on, there is Spencer W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael G.

Notified on 1 May 2016
Nature of control: 25-50% shares

Julia G.

Notified on 1 May 2016
Nature of control: 25-50% shares

Spencer W.

Notified on 1 May 2016
Nature of control: significiant influence or control

Regina W.

Notified on 1 May 2016
Nature of control: significiant influence or control

Michael G.

Notified on 1 May 2016
Nature of control: 25-50% shares

Julia G.

Notified on 1 May 2016
Nature of control: significiant influence or control

Simon G.

Notified on 1 May 2016
Ceased on 7 April 2020
Nature of control: significiant influence or control

Simon G.

Notified on 1 May 2016
Ceased on 7 April 2020
Nature of control: 25-50% shares

Michael G.

Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-23 345-23 017-27 550      
Balance Sheet
Cash Bank On Hand  5149618 30043 2951 5347461 970
Current Assets895 132842 490912 424883 7801 257 4772 863 0694 095 7803 892 2013 811 647
Debtors589 42 2342 207290 10475 072607 673404 882323 104
Net Assets Liabilities  -27 550-32 289-38 406-50 239-55 817-33 971-31 156
Other Debtors  42 2352 207290 10475 072607 673404 882323 104
Total Inventories  870 139881 077949 0732 744 7023 486 5733 486 5733 486 573
Cash Bank In Hand118 11823 81851      
Net Assets Liabilities Including Pension Asset Liability-23 345-23 017-27 550      
Stocks Inventory776 425818 672870 139      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve-23 545-23 217-27 750      
Shareholder Funds-23 345-23 017-27 550      
Other
Average Number Employees During Period     4444
Bank Borrowings  178 830153 583584 6491 855 137   
Bank Borrowings Overdrafts     1 855 1371 294 6681 291 861915 193
Creditors  178 830153 583584 6491 855 1371 294 6681 291 861915 193
Net Current Assets Liabilities202 530    1 804 8981 238 8511 257 890884 037
Number Shares Issued Fully Paid  200200200200   
Other Creditors  733 449733 449707 7321 055 7322 854 4902 631 3582 925 358
Other Inventories  870 139881 077949 0732 744 702   
Other Taxation Social Security Payable     187187701 
Par Value Share 11111   
Taxation Social Security Payable  1 2501 2501 250187   
Total Assets Less Current Liabilities202 530250 006321 279121 294546 2431 804 898   
Total Borrowings  178 830153 583584 6491 855 137   
Trade Creditors Trade Payables  2 2522 2522 2522 2522 2522 2522 252
Creditors Due After One Year225 875273 023348 829      
Creditors Due Within One Year692 602592 484591 145      
Number Shares Allotted200200200      
Value Shares Allotted200200200      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 086644930004 in full
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements