Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greens Construction Ltd
Greens Construction Ltd is an active company incorporated on 20 February 2015 with the registered office located in Swansea, West Glamorgan. Greens Construction Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09450898
Private limited company
Age
10 years
Incorporated
20 February 2015
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
20 February 2025
(8 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Greens Construction Ltd
Contact
Update Details
Address
21a Newton Road
Mumbles
Swansea
SA3 4AS
Wales
Same address for the past
7 years
Companies in SA3 4AS
Telephone
01792 368778
Email
Unreported
Website
Greenscarpentry.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Mr Andrew Green
PSC • Director • Welsh • Lives in Wales • Born in Feb 1990
Daniel Collier
Director • Welsh • Lives in Wales • Born in Mar 1990
Jake Simm
Director • Welsh • Lives in Wales • Born in Oct 1992
Meilyr Passmore
Director • Welsh • Lives in Wales • Born in Oct 1977
Mrs Tiffany Green
PSC • British • Lives in UK • Born in Apr 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£667.33K
Increased by £124.83K (+23%)
Turnover
£6.63M
Increased by £6.63M (%)
Employees
48
Decreased by 1 (-2%)
Total Assets
£2.35M
Increased by £907.01K (+63%)
Total Liabilities
-£1.9M
Increased by £842.5K (+80%)
Net Assets
£448.49K
Increased by £64.51K (+17%)
Debt Ratio (%)
81%
Increased by 7.55% (+10%)
See 10 Year Full Financials
Latest Activity
Mr Andrew Green (PSC) Details Changed
1 Month Ago on 7 Oct 2025
Amended Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 8 Mar 2025
New Charge Registered
1 Year Ago on 31 Oct 2024
Charge Satisfied
1 Year 7 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Mar 2024
Mr Jake Simm Details Changed
1 Year 9 Months Ago on 21 Jan 2024
Mr Meilyr Passmore Details Changed
1 Year 9 Months Ago on 19 Jan 2024
Tiffany Green (PSC) Appointed
1 Year 10 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Greens Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Andrew Green as a person with significant control on 7 October 2025
Submitted on 7 Oct 2025
Amended total exemption full accounts made up to 31 October 2024
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 8 Mar 2025
Certificate of change of name
Submitted on 11 Nov 2024
Registration of charge 094508980002, created on 31 October 2024
Submitted on 1 Nov 2024
Satisfaction of charge 094508980001 in full
Submitted on 18 Mar 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 7 Mar 2024
Notification of Tiffany Green as a person with significant control on 1 January 2024
Submitted on 7 Mar 2024
Director's details changed for Mr Daniel Collier on 16 January 2024
Submitted on 25 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs