Genfrost Uk Limited BOSTON


Genfrost Uk started in year 2011 as Private Limited Company with registration number 07510147. The Genfrost Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Boston at Genfrost Uk Ltd. Postal code: PE21 7NX.

The company has one director. Lewis B., appointed on 5 June 2019. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Trevor B.. There were no ex secretaries.

Genfrost Uk Limited Address / Contact

Office Address Genfrost Uk Ltd
Office Address2 Bittern Way
Town Boston
Post code PE21 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07510147
Date of Incorporation Mon, 31st Jan 2011
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th June
Company age 13 years old
Account next due date Fri, 29th Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lewis B.

Position: Director

Appointed: 05 June 2019

Trevor B.

Position: Director

Appointed: 31 January 2011

Resigned: 05 June 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Lewis B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Trevor B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lewis B.

Notified on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor B.

Notified on 7 June 2016
Ceased on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand13 85813 654555 957222 79535 145
Current Assets1 339 2521 223 2931 790 9221 875 8971 371 314
Debtors334 301228 824238 385845 806358 294
Net Assets Liabilities683 911849 740808 0061 120 4651 107 727
Other Debtors136 33115 120155 832397 096178 344
Property Plant Equipment179 164143 991135 7241 415 7881 561 601
Total Inventories991 093980 815996 580807 296977 875
Other
Amount Specific Advance Or Credit Directors 94 491217 562310 721130 699
Amount Specific Advance Or Credit Made In Period Directors   538 19455 191
Amount Specific Advance Or Credit Repaid In Period Directors  123 0719 911235 213
Accumulated Depreciation Impairment Property Plant Equipment136 485172 284212 605214 184369 250
Average Number Employees During Period10661212
Bank Borrowings Overdrafts33 895 250 000450 000283 417
Bank Overdrafts33 895 89  
Creditors24 9319 391259 5241 024 790804 505
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 829 74 17326 559
Disposals Property Plant Equipment 5 874 112 06436 455
Finance Lease Liabilities Present Value Total24 9319 3919 524323 219268 149
Increase From Depreciation Charge For Year Property Plant Equipment 40 62840 32175 752181 625
Net Current Assets Liabilities560 545739 860955 424919 658540 680
Number Shares Issued Fully Paid 103 413103 413103 413103 413
Other Creditors366 524174 603276 090251 571252 939
Other Taxation Social Security Payable127 771119 752125 418172 433109 302
Par Value Share 1111
Property Plant Equipment Gross Cost315 649316 275348 3291 629 9721 930 851
Provisions For Liabilities Balance Sheet Subtotal30 86724 72023 618190 191190 049
Total Additions Including From Business Combinations Property Plant Equipment 6 50032 0541 393 707337 334
Total Assets Less Current Liabilities739 709883 8511 091 1482 335 4462 102 281
Total Borrowings92 86124 93115 628403 473 
Trade Creditors Trade Payables216 482173 538427 886567 592458 345
Trade Debtors Trade Receivables197 970213 70482 553448 710179 950
Capital Commitments  480 000141 577 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-02
filed on: 11th, December 2023
Free Download (3 pages)

Company search