You are here: bizstats.co.uk > a-z index > G list

G.r. Events Limited NEWCASTLE UPON TYNE


Founded in 1985, G.r. Events, classified under reg no. 01900256 is an active company. Currently registered at 2 C/o Mccowie & Co NE12 8EG, Newcastle Upon Tyne the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2003-08-20 G.r. Events Limited is no longer carrying the name Great North Run (the).

At the moment there are 2 directors in the the company, namely Eric W. and Brendan F.. In addition one secretary - Lisa B. - is with the firm. At the moment there is one former director listed by the company - Ross T., who left the company on 15 January 1998. In addition, the company lists several former secretaries whose names might be found in the box below.

G.r. Events Limited Address / Contact

Office Address 2 C/o Mccowie & Co
Office Address2 2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01900256
Date of Incorporation Thu, 28th Mar 1985
Industry Other sports activities
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Lisa B.

Position: Secretary

Appointed: 07 December 2023

Eric W.

Position: Director

Appointed: 10 September 2013

Brendan F.

Position: Director

Appointed: 15 August 1991

Lindsey C.

Position: Secretary

Appointed: 20 April 2023

Resigned: 07 December 2023

Gary W.

Position: Secretary

Appointed: 03 August 2017

Resigned: 20 April 2023

Christopher S.

Position: Secretary

Appointed: 28 March 2017

Resigned: 14 August 2017

Mark R.

Position: Secretary

Appointed: 01 April 2014

Resigned: 28 October 2016

Stuart M.

Position: Secretary

Appointed: 05 September 2011

Resigned: 01 April 2014

Eric W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 05 September 2011

Susan F.

Position: Secretary

Appointed: 15 January 1998

Resigned: 31 December 2006

Tom M.

Position: Secretary

Appointed: 01 September 1992

Resigned: 15 January 1998

Ross T.

Position: Director

Appointed: 15 August 1991

Resigned: 15 January 1998

George M.

Position: Secretary

Appointed: 15 August 1991

Resigned: 31 August 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Brendan F. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the persons with significant control register is Susan F. This PSC owns 25-50% shares.

Brendan F.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Susan F.

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

Company previous names

Great North Run (the) August 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets176 208323 449372 001355 416
Net Assets Liabilities464 341452 985496 532489 844
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal32 867170 464165 469165 572
Creditors19 00040 00050 00040 000
Fixed Assets340 000340 000340 000340 000
Net Current Assets Liabilities157 208283 449322 001315 416
Total Assets Less Current Liabilities497 208623 449662 001655 416

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements