Cascading Grapes Management Group Limited LEICESTER


Cascading Grapes Management Group Limited is a private limited company situated at 82 Lansdowne Road, Leicester LE2 8AR. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-09-26, this 5-year-old company is run by 1 director.
Director Jai-Seun O., appointed on 05 October 2018.
The company is officially classified as "plastering" (SIC code: 43310), "human resources provision and management of human resources functions" (Standard Industrial Classification: 78300), "painting" (Standard Industrial Classification: 43341).
The latest confirmation statement was sent on 2023-07-22 and the due date for the next filing is 2024-08-05. Likewise, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Cascading Grapes Management Group Limited Address / Contact

Office Address 82 Lansdowne Road
Town Leicester
Post code LE2 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11588904
Date of Incorporation Wed, 26th Sep 2018
Industry Plastering
Industry Human resources provision and management of human resources functions
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Jai-Seun O.

Position: Director

Appointed: 05 October 2018

John N.

Position: Director

Appointed: 05 October 2018

Resigned: 01 November 2018

Andrew D.

Position: Director

Appointed: 26 September 2018

Resigned: 01 November 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Adesina A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Andrew D. This PSC has significiant influence or control over the company,.

Adesina A.

Notified on 1 January 2020
Nature of control: significiant influence or control

Andrew D.

Notified on 26 September 2018
Ceased on 1 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand481155 125144 234206 885156 783
Current Assets717160 039145 383215 424216 547
Debtors2364 5725297 81958 564
Net Assets Liabilities8 71658 66230 16459 75979 689
Property Plant Equipment56729 42522 04414 66326 119
Total Inventories 3426207201 200
Other
Version Production Software   2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment 7 48114 86222 24334 334
Additions Other Than Through Business Combinations Property Plant Equipment    23 547
Average Number Employees During Period15 46
Bank Borrowings 40 00025 54549 18738 539
Bank Borrowings Overdrafts 40 000   
Corporation Tax Payable 25 519   
Creditors10 00054 92473 880148 598222 701
Equity Securities Held   64 24098 263
Fixed Assets56729 42522 04478 903124 382
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 908   
Increase From Depreciation Charge For Year Property Plant Equipment 7 3817 3817 38112 091
Investments   64 24098 263
Net Current Assets Liabilities717105 11571 50366 826-6 154
Other Creditors 47 92737 83829 758 
Other Remaining Borrowings 47 927   
Other Taxation Social Security Payable 29 405   
Property Plant Equipment Gross Cost 36 90636 90636 90660 453
Raw Materials Consumables 342   
Redeemable Preference Shares Liability10 000    
Taxation Social Security Payable 13 470 7 02528 033
Total Additions Including From Business Combinations Property Plant Equipment 36 239   
Total Assets Less Current Liabilities1 284134 54093 547145 729118 228
Trade Creditors Trade Payables    184 845
Trade Debtors Trade Receivables2364 5725297 81958 564
Value-added Tax Payable 29 40573 880148 5989 823

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2024/02/20. New Address: 32 Northdene Road Leicester LE2 6FH. Previous address: 82 Lansdowne Road Leicester LE2 8AR England
filed on: 20th, February 2024
Free Download (1 page)

Company search