Alwin Greyson Photography Limited SHEFFIELD


Alwin Greyson Photography started in year 2004 as Private Limited Company with registration number 05178199. The Alwin Greyson Photography company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Sheffield at 68 Queen Street. Postal code: S1 1WR.

There is a single director in the firm at the moment - Alwin G., appointed on 13 July 2004. In addition, a secretary was appointed - Jane G., appointed on 13 July 2004. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Alwin Greyson Photography Limited Address / Contact

Office Address 68 Queen Street
Town Sheffield
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178199
Date of Incorporation Tue, 13th Jul 2004
Industry Portrait photographic activities
End of financial Year 26th March
Company age 20 years old
Account next due date Tue, 26th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Jane G.

Position: Secretary

Appointed: 13 July 2004

Alwin G.

Position: Director

Appointed: 13 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 2004

Resigned: 13 July 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Alwin G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jane G. This PSC owns 25-50% shares.

Alwin G.

Notified on 13 July 2016
Nature of control: 25-50% shares

Jane G.

Notified on 13 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8613 375373       
Balance Sheet
Debtors9 2827 8405 6524 2125356731 2205141671 169
Net Assets Liabilities  3728844 3751 047-5 8521 0203 662388
Other Debtors  2 1442 5655356731 2205141671 169
Property Plant Equipment  4 3523 1712 8632 1071 5531 4524 280 
Cash Bank On Hand    8 1784 830 13 06112 3057 552
Current Assets9 2828 9375 6524 2128 7135 5031 22013 57512 4728 721
Cash Bank In Hand 1 097        
Net Assets Liabilities Including Pension Asset Liability1 8613 375373       
Tangible Fixed Assets4 8455 9644 352       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 7613 275273       
Shareholder Funds1 8613 375373       
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 00034 18135 13935 89536 44936 88037 75239 168
Average Number Employees During Period  12222211
Bank Overdrafts  60864      
Creditors  9 6316 4997 2016 0778 33013 72912 27013 770
Financial Commitments Other Than Capital Commitments  4 6293 086      
Increase From Depreciation Charge For Year Property Plant Equipment   1 1819587565544318721 416
Net Current Assets Liabilities-2 984-2 422-3 979-2 2871 512-574-7 110-154202-5 049
Other Creditors  4 9402 8522 5172 7942 94311 07410 90013 737
Property Plant Equipment Gross Cost  37 35237 35238 00238 00238 00238 33242 03245 881
Total Borrowings  2 631166      
Trade Creditors Trade Payables  2 0603 5843 1502 3002 607   
Trade Debtors Trade Receivables  3 5071 647      
Bank Borrowings Overdrafts   63  2 708   
Other Taxation Social Security Payable    1 534983722 6551 37033
Provisions For Liabilities Balance Sheet Subtotal     4862952788201 276
Total Additions Including From Business Combinations Property Plant Equipment    650  3303 7003 849
Total Assets Less Current Liabilities1 8613 5423738844 3751 533-5 5571 2984 4821 664
Creditors Due Within One Year12 26611 3599 631       
Fixed Assets4 8455 9644 352       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges 167        
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements