Graychurch Limited PORTSMOUTH


Founded in 2015, Graychurch, classified under reg no. 09882117 is an active company. Currently registered at C/o Cjs Portsmouth Ltd Aspen House PO3 5RA, Portsmouth the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Terri G., David G.. Of them, Terri G., David G. have been with the company the longest, being appointed on 20 November 2015. As of 27 April 2024, there was 1 ex director - Keith C.. There were no ex secretaries.

Graychurch Limited Address / Contact

Office Address C/o Cjs Portsmouth Ltd Aspen House
Office Address2 Airport Services Road
Town Portsmouth
Post code PO3 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09882117
Date of Incorporation Fri, 20th Nov 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Terri G.

Position: Director

Appointed: 20 November 2015

David G.

Position: Director

Appointed: 20 November 2015

Keith C.

Position: Director

Appointed: 20 November 2015

Resigned: 18 November 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Keith C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Terri G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terri G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 5591 4261 5591 5251 5273 387
Current Assets26 71431 0741 42961 5621 528141 674346 027
Debtors26 71430 515360 0033140 147342 640
Other Debtors33360 003333
Other
Amounts Owed By Related Parties 30 512   140 144342 637
Amounts Owed To Group Undertakings22 66822 668146 01621 18821 188  
Average Number Employees During Period   3333
Corporation Tax Payable 17 44216 94728 18228 21216 61316 753
Creditors323 201322 989628 796636 929872 3371 000 2841 241 474
Dividends Paid    71 97198 958 
Investments Fixed Assets300 312300 312579 610579 610874 753995 7511 147 622
Investments In Group Undertakings Participating Interests   579 610874 753995 7511 147 622
Net Current Assets Liabilities-296 487-291 915-627 367-575 367-870 809-858 610-895 447
Number Shares Issued Fully Paid  11   
Other Creditors278 424278 424586 216583 062805 057979 1711 220 221
Other Taxation Social Security Payable22 10821 8974 4454 49716 2004 5004 500
Par Value Share  11   
Profit Loss    71 672232 155 
Total Assets Less Current Liabilities3 8258 397-47 7574 2433 944137 141252 175
Trade Creditors Trade Payables-1   1 680  
Amounts Owed By Group Undertakings26 71130 512     
Bank Borrowings Overdrafts2      
Investments In Group Undertakings300 312      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/19
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements