Grammer Seating Systems Limited BLOXWICH


Founded in 1967, Grammer Seating Systems, classified under reg no. 00906728 is an active company. Currently registered at Willenhall Lane Ind Estate WS3 2XN, Bloxwich the company has been in the business for 57 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Kurt S. and David B.. In addition one secretary - Simon R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grammer Seating Systems Limited Address / Contact

Office Address Willenhall Lane Ind Estate
Office Address2 Willlenhall Lane
Town Bloxwich
Post code WS3 2XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00906728
Date of Incorporation Mon, 22nd May 1967
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kurt S.

Position: Director

Appointed: 01 December 2020

Simon R.

Position: Secretary

Appointed: 17 June 2015

David B.

Position: Director

Appointed: 08 January 2007

Peter K.

Position: Director

Appointed: 28 January 2019

Resigned: 01 December 2020

Gerard C.

Position: Director

Appointed: 01 December 2015

Resigned: 28 January 2019

Helge P.

Position: Director

Appointed: 31 December 2012

Resigned: 25 November 2015

Jean-Michel W.

Position: Director

Appointed: 31 March 2011

Resigned: 31 December 2012

Volkhart M.

Position: Director

Appointed: 16 February 2007

Resigned: 31 March 2011

Astrid F.

Position: Director

Appointed: 16 February 2007

Resigned: 16 January 2009

Helmut S.

Position: Director

Appointed: 01 January 2001

Resigned: 01 January 2004

Martin G.

Position: Director

Appointed: 02 March 2000

Resigned: 01 January 2001

Edward D.

Position: Secretary

Appointed: 18 May 1999

Resigned: 24 June 2014

Brian G.

Position: Secretary

Appointed: 31 March 1999

Resigned: 18 May 1999

Nicholas K.

Position: Secretary

Appointed: 14 February 1995

Resigned: 31 March 1999

Brian G.

Position: Director

Appointed: 01 August 1993

Resigned: 31 March 2007

Brian G.

Position: Secretary

Appointed: 23 June 1991

Resigned: 14 February 1995

Jurgen Z.

Position: Director

Appointed: 23 June 1991

Resigned: 24 August 1994

Georg G.

Position: Director

Appointed: 23 June 1991

Resigned: 02 March 2000

Peter N.

Position: Director

Appointed: 23 June 1991

Resigned: 30 June 2007

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is David B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Grammer Ag that entered Amberg, Germany as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gerard C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Grammer Ag

Georg-Grammer-Strasse 2 92224, Amberg, Germany

Legal authority German
Legal form Limited Liability Company
Country registered Germany
Place registered Germany
Registration number 434846101
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Gerard C.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand35 367171 959314 728612 674310 572390 141201 210
Current Assets284 461383 045500 939780 939567 313798 346556 792
Debtors211 648186 218177 021129 920210 081184 971117 372
Net Assets Liabilities421 651517 545624 590850 600446 931626 017685 610
Other Debtors4 6314 799 92058934 99165 333
Property Plant Equipment283 497311 359285 583273 237258 101251 764240 216
Total Inventories37 44624 8689 19038 34546 660223 234 
Other
Audit Fees Expenses   6 6506 9007 100 
Accrued Liabilities Deferred Income78 97567 24369 14757 95143 78137 762 
Accumulated Depreciation Impairment Property Plant Equipment410 353459 460504 255541 114567 173588 023606 528
Additions Other Than Through Business Combinations Property Plant Equipment 76 96919 01924 51310 92314 513 
Administrative Expenses877 429801 485754 862517 865686 374704 534 
Amounts Owed By Group Undertakings   653248  
Amounts Owed By Parent Entities141 91970 28869 68758 81759 392  
Amounts Owed By Related Parties      511
Amounts Owed To Group Undertakings12 48234 24725 68944 8265 674265 17213 331
Average Number Employees During Period  65556
Corporation Tax Payable 29 88830 16555 95126 61143 110192
Corporation Tax Recoverable1 012      
Cost Sales142 264238 988262 894169 748406 996847 674 
Creditors126 414163 359151 932196 076370 983416 593103 898
Current Tax For Period 29 88830 16555 98926 61143 110 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 445-6 393-3 500-2 500   
Depreciation Expense Property Plant Equipment43 50349 10744 79536 85926 05920 850 
Distribution Costs187      
Dividends Paid    500 000  
Dividends Paid On Shares Final    500 000  
Finished Goods Goods For Resale37 44624 8689 19038 34546 660223 234 
Further Item Tax Increase Decrease Component Adjusting Items-4 9896 982-3 5002 2332 636300 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 41 00452 88067 34833 68766 61434 552
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 087-4 525-4 5835 152-5 588-8 392 
Government Grant Income   35 339   
Gross Profit Loss-22 730-10 958-26 153-9 66795 969244 406 
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 012      
Increase From Depreciation Charge For Year Property Plant Equipment 49 10744 79536 85926 05920 85018 505
Interest Income From Group Undertakings Participating Interests    643  
Net Current Assets Liabilities158 047219 686349 007584 863196 330381 753452 894
Operating Profit Loss   279 499122 299222 174 
Other Creditors     37 76243 306
Other Interest Receivable Similar Income Finance Income    64322 
Other Operating Income Format1918 909931 832914 725807 031712 704682 302 
Other Taxation Social Security Payable18 70815 78316 99925 63147 42258 05832 105
Pension Other Post-employment Benefit Costs Other Pension Costs45 10647 33146 99445 83347 35247 866 
Prepayments Accrued Income35 85051 66028 17628 00039 28734 991 
Profit Loss13 13095 894107 045226 01096 331179 086 
Profit Loss On Ordinary Activities Before Tax18 563119 389133 710279 499122 942222 196 
Property Plant Equipment Gross Cost693 850770 819789 838814 351825 274839 787846 744
Provisions For Liabilities Balance Sheet Subtotal19 89313 50010 0007 500 7 5007 500
Revenue From Commissions 911 331896 352726 698712 704676 704 
Social Security Costs61 16047 24545 47833 40538 67240 130 
Staff Costs Employee Benefits Expense565 890462 784419 724309 436323 472357 179 
Taxation Including Deferred Taxation Balance Sheet Subtotal19 89313 50010 0007 5007 5007 5007 500
Tax Expense Credit Applicable Tax Rate 22 68425 40553 10523 35942 217 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss49222 651616593 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward215      
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 43323 49526 66553 48926 61143 110 
Total Additions Including From Business Combinations Property Plant Equipment      6 957
Total Assets Less Current Liabilities441 544531 045634 590858 100454 431633 517693 110
Total Current Tax Expense Credit-1 01229 888     
Total Operating Lease Payments41 14331 77834 871    
Trade Creditors Trade Payables16 24916 1989 93211 7176 21412 49114 964
Trade Debtors Trade Receivables28 23659 47179 15841 530110 565149 98051 528
Turnover Revenue119 534228 030236 741160 081502 9651 092 080 
Wages Salaries459 624368 208327 252230 198237 448  
Company Contributions To Defined Benefit Plans Directors7 59710 66710 51310 37510 97711 137 
Director Remuneration  84 78384 56293 225105 355 
Director Remuneration Benefits Including Payments To Third Parties 98 30495 29694 937104 202116 492 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st December 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search

Advertisements