Gravutex Eschmann International Limited GLOSSOP


Founded in 1982, Gravutex Eschmann International, classified under reg no. 01632145 is an active company. Currently registered at Peakdale Road SK13 6LQ, Glossop the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 21st April 1998 Gravutex Eschmann International Limited is no longer carrying the name Gravutex.

The company has one director. Thomas P., appointed on 1 February 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin B. who worked with the the company until 31 March 2011.

Gravutex Eschmann International Limited Address / Contact

Office Address Peakdale Road
Office Address2 Brookfield Industrial Estate,
Town Glossop
Post code SK13 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01632145
Date of Incorporation Thu, 29th Apr 1982
Industry Machining
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Thomas P.

Position: Director

Appointed: 01 February 2019

Nigel B.

Position: Director

Resigned: 31 December 2020

Heinrich S.

Position: Director

Appointed: 19 December 2018

Resigned: 20 December 2018

Gerald R.

Position: Director

Appointed: 01 April 2011

Resigned: 16 November 2013

Uwe W.

Position: Director

Appointed: 01 April 2011

Resigned: 19 December 2018

Colin B.

Position: Director

Appointed: 31 January 2006

Resigned: 31 March 2011

Colin B.

Position: Secretary

Appointed: 31 January 2006

Resigned: 31 March 2011

Bernd W.

Position: Director

Appointed: 31 January 2002

Resigned: 13 September 2010

Joerg E.

Position: Director

Appointed: 05 December 1997

Resigned: 31 January 2002

Gunter I.

Position: Director

Appointed: 30 November 1992

Resigned: 05 December 1997

Herman E.

Position: Director

Appointed: 30 November 1992

Resigned: 05 January 2004

Kenneth H.

Position: Director

Appointed: 09 April 1991

Resigned: 25 September 1992

Peter M.

Position: Director

Appointed: 09 April 1991

Resigned: 31 January 2006

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Thomas P. This PSC has significiant influence or control over this company,. The second one in the PSC register is Nigel B. This PSC has significiant influence or control over the company,. The third one is Heinrich S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas P.

Notified on 1 February 2019
Nature of control: significiant influence or control

Nigel B.

Notified on 7 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Heinrich S.

Notified on 19 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Uwe W.

Notified on 7 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Company previous names

Gravutex April 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand291 61641 1191 9562 215
Current Assets479 685181 975237 200327 589
Debtors179 368130 104229 618319 748
Net Assets Liabilities523 18065 124  
Other Debtors24 5019991 00020 315
Property Plant Equipment424 999369 423317 870359 659
Total Inventories8 70110 7515 626 
Other
Accrued Liabilities41 09437 025  
Accrued Liabilities Deferred Income 37 02638 11668 710
Accumulated Depreciation Impairment Property Plant Equipment1 593 9091 652 5291 704 0821 710 941
Additions Other Than Through Business Combinations Property Plant Equipment 3 044 115 464
Amounts Owed By Group Undertakings 33 75020 55786 518
Amounts Owed By Related Parties48 46333 750  
Amounts Owed To Related Parties2 8984 265  
Average Number Employees During Period171179
Creditors381 504486 274531 960582 057
Increase From Depreciation Charge For Year Property Plant Equipment 58 62051 55349 177
Net Current Assets Liabilities98 181-304 299-294 760-254 468
Number Shares Issued Fully Paid4 0004 000  
Other Creditors289 037413 591456 820473 852
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 317
Other Disposals Property Plant Equipment   66 816
Other Inventories5 6265 626  
Other Taxation Social Security Payable 19 58725 14912 860
Par Value Share 1  
Prepayments3 4641 548  
Prepayments Accrued Income 1 5481 625 
Property Plant Equipment Gross Cost2 018 9082 021 9522 021 9522 070 600
Taxation Social Security Payable33 41719 587  
Total Assets Less Current Liabilities 65 12423 110105 191
Trade Creditors Trade Payables15 05811 806 26 635
Trade Debtors Trade Receivables102 94093 808206 436212 915
Work In Progress3 0755 125  

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements