George And Gracie Limited MANCHESTER


George And Gracie started in year 2002 as Private Limited Company with registration number 04620822. The George And Gracie company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Alex House 260-268 Chapel Street. Postal code: M3 5JZ. Since January 7, 2003 George And Gracie Limited is no longer carrying the name Victoria Black.

There is a single director in the company at the moment - Victoria E., appointed on 18 December 2002. In addition, a secretary was appointed - Stephen E., appointed on 18 December 2002. As of 28 March 2024, our data shows no information about any ex officers on these positions.

George And Gracie Limited Address / Contact

Office Address Alex House 260-268 Chapel Street
Office Address2 Salford
Town Manchester
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04620822
Date of Incorporation Wed, 18th Dec 2002
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Stephen E.

Position: Secretary

Appointed: 18 December 2002

Victoria E.

Position: Director

Appointed: 18 December 2002

Howard T.

Position: Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

William T.

Position: Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Stephen E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Victoria E. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria E.

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

Company previous names

Victoria Black January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 2511 3374216      
Balance Sheet
Cash Bank On Hand   3 5796 0886 6736 7269 24018 8507 770
Current Assets8 6387 0758 3177 4288 83210 72510 70113 02221 8508 664
Debtors        3 000894
Net Assets Liabilities   16574 5425 6204 95710 1006 171
Other Debtors         894
Property Plant Equipment   4 6323 9374 2363 6004 105807686
Total Inventories   3 8492 7444 0523 9753 782  
Cash Bank In Hand3 4994 0253 959       
Net Assets Liabilities Including Pension Asset Liability1 2511 3374216      
Stocks Inventory5 1393 0504 358       
Tangible Fixed Assets6 6656 4115 449       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 2491 33540       
Shareholder Funds1 2511 3374216      
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 85011 54512 29312 92913 653142263
Additions Other Than Through Business Combinations Property Plant Equipment     1 047 1 229949 
Average Number Employees During Period   4434321
Creditors   12 04411 9999 6438 02111 40912 4043 026
Depreciation Rate Used For Property Plant Equipment    151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 653 
Disposals Property Plant Equipment        17 758 
Increase From Depreciation Charge For Year Property Plant Equipment    695748636724142121
Net Current Assets Liabilities-5 414-5 074-4 777-3 966-3 1671 0822 6801 6139 4465 638
Other Creditors   7 6447 5924 9041 9576 7479 4183 026
Other Taxation Social Security Payable   4 4003 9454 5075 2944 4362 986 
Property Plant Equipment Gross Cost    15 48216 52916 52917 758949949
Taxation Including Deferred Taxation Balance Sheet Subtotal    713776660761153153
Total Assets Less Current Liabilities1 2511 3376726667705 3186 2805 71810 2536 324
Trade Creditors Trade Payables    462232770226  
Trade Debtors Trade Receivables        3 000 
Accruals Deferred Income  630650      
Creditors Due Within One Year14 05212 14913 72411 394      
Fixed Assets6 6656 4115 4494 632      
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 878        
Tangible Fixed Assets Cost Or Valuation14 60415 48215 482       
Tangible Fixed Assets Depreciation7 9399 07110 033       
Tangible Fixed Assets Depreciation Charged In Period 1 132962       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements