Grovetowns Limited SURBITON


Grovetowns started in year 1982 as Private Limited Company with registration number 01607976. The Grovetowns company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Surbiton at 381 Ewell Road. Postal code: KT6 7DF.

Currently there are 2 directors in the the firm, namely Siew C. and Calvin C.. In addition one secretary - Calvin C. - is with the company. As of 14 May 2024, there were 3 ex directors - Angela C., Alfred C. and others listed below. There were no ex secretaries.

Grovetowns Limited Address / Contact

Office Address 381 Ewell Road
Office Address2 Tolworth
Town Surbiton
Post code KT6 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607976
Date of Incorporation Fri, 15th Jan 1982
Industry Development of building projects
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Siew C.

Position: Director

Appointed: 07 August 2020

Calvin C.

Position: Secretary

Appointed: 13 November 1994

Calvin C.

Position: Director

Appointed: 03 December 1990

Angela C.

Position: Director

Appointed: 05 December 2005

Resigned: 17 February 2017

Alfred C.

Position: Director

Appointed: 03 December 1990

Resigned: 13 November 1994

Nellie C.

Position: Director

Appointed: 03 December 1990

Resigned: 02 December 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Calvin C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Angela C. This PSC owns 25-50% shares and has 25-50% voting rights.

Calvin C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela C.

Notified on 6 April 2016
Ceased on 17 February 2017
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 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 553 1041 648 2021 691 9821 740 971503 228      
Balance Sheet
Current Assets2 556 6322 449 8322 589 339304 902174 912155 045417 656423 066350 199881 906747 081
Net Assets Liabilities    503 2281 304 5461 342 2421 381 5971 401 3691 804 9851 881 222
Cash Bank In Hand329 560138 658242 254        
Debtors30 67731 99630 169        
Net Assets Liabilities Including Pension Asset Liability1 553 1041 648 2021 691 9821 740 971503 228      
Stocks Inventory2 195 4072 278 1902 315 928        
Tangible Fixed Assets7 9376 34911 978        
Reserves/Capital
Called Up Share Capital10010099        
Profit Loss Account Reserve1 553 0041 648 1021 691 882        
Shareholder Funds1 553 1041 648 2021 691 9821 740 971503 228      
Other
Average Number Employees During Period      22443
Creditors    824 18192 43487 017381 250366 250351 25073 097
Fixed Assets7 9376 34911 9782 348 2471 134 4901 220 8851 373 0081 423 8071 511 8971 441 4161 511 613
Net Current Assets Liabilities1 546 7541 643 1231 682 400-607 276-631 26283 661350 484339 040255 722714 819705 859
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   20 44818 00721 05019 84520 07527 77327 04531 875
Total Assets Less Current Liabilities1 554 6911 649 4721 694 3781 740 971503 2281 304 5461 723 4921 762 8471 767 6192 156 2352 217 472
Creditors Due Within One Year1 009 878806 709906 939932 626824 181      
Current Asset Investments988988988        
Number Shares Allotted 10099        
Other Aggregate Reserves  1        
Par Value Share 11        
Provisions For Liabilities Charges1 5871 2702 396        
Share Capital Allotted Called Up Paid10010099        
Tangible Fixed Assets Additions  14 899        
Tangible Fixed Assets Cost Or Valuation14 75814 75819 852        
Tangible Fixed Assets Depreciation6 8218 4097 874        
Tangible Fixed Assets Depreciation Charged In Period 1 5882 995        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 530        
Tangible Fixed Assets Disposals  9 805        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements