Giotto Engineering (projects) Limited EXETER BUSINESS PARK


Giotto Engineering (projects) started in year 1997 as Private Limited Company with registration number 03441653. The Giotto Engineering (projects) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Exeter Business Park at C/o Bishop Fleming 2nd Floor. Postal code: EX1 3QS. Since 1998-02-25 Giotto Engineering (projects) Limited is no longer carrying the name Granery.

There is a single director in the company at the moment - Malcolm A., appointed on 31 July 1998. In addition, a secretary was appointed - Marion S., appointed on 31 July 1998. Currenlty, the company lists one former director, whose name is Roger S. and who left the the company on 31 July 1998. In addition, there is one former secretary - John D. who worked with the the company until 31 July 1998.

Giotto Engineering (projects) Limited Address / Contact

Office Address C/o Bishop Fleming 2nd Floor
Office Address2 Stratus House Emperor Way
Town Exeter Business Park
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441653
Date of Incorporation Mon, 29th Sep 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Malcolm A.

Position: Director

Appointed: 31 July 1998

Marion S.

Position: Secretary

Appointed: 31 July 1998

Roger S.

Position: Director

Appointed: 17 February 1998

Resigned: 31 July 1998

John D.

Position: Secretary

Appointed: 17 February 1998

Resigned: 31 July 1998

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1997

Resigned: 29 October 1997

Bourse Securities Limited

Position: Nominee Director

Appointed: 29 September 1997

Resigned: 29 October 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Malcolm A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marion S. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm A.

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

Marion S.

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

Company previous names

Granery February 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth865 367883 233     
Balance Sheet
Cash Bank In Hand798 618902 944     
Current Assets959 1231 015 413     
Debtors110 50562 46931 00215 69979 606182 561133 645
Cash Bank On Hand  811 582793 961573 542466 823439 257
Net Assets Liabilities  823 386756 223834 582840 308773 226
Property Plant Equipment  204 664204 584204 523204 478204 444
Tangible Fixed Assets205 359205 105     
Reserves/Capital
Called Up Share Capital88     
Profit Loss Account Reserve865 359883 225     
Shareholder Funds865 367883 233     
Other
Creditors Due Within One Year299 119337 289     
Current Asset Investments50 00050 000     
Fixed Assets205 363205 109     
Investments Fixed Assets4444444
Net Assets Liability Excluding Pension Asset Liability865 367883 233     
Net Current Assets Liabilities660 004678 124     
Number Shares Allotted 4     
Accrued Liabilities Deferred Income  3 2503 2513 3103 4824 098
Accumulated Depreciation Impairment Property Plant Equipment  10 62210 70210 76310 80810 842
Amounts Owed By Directors   15 6992 78841 8958 344
Amounts Owed By Subsidiaries    76 818140 666125 301
Amounts Owed To Group Undertakings Participating Interests  220 616254 774   
Average Number Employees During Period  22222
Corporation Tax Payable    19 78310 041 
Creditors  223 866258 02523 09313 5584 124
Depreciation Rate Used For Property Plant Equipment     2525
Further Item Creditors Component Total Creditors     3526
Increase From Depreciation Charge For Year Property Plant Equipment   80614534
Investments In Subsidiaries  44444
Nominal Value Allotted Share Capital  44444
Number Shares Issued Fully Paid   4444
Other Taxation Payable     10 041 
Par Value Share 1 1111
Property Plant Equipment Gross Cost  215 286215 286215 286215 286215 286
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid44     
Tangible Fixed Assets Cost Or Valuation 215 286     
Tangible Fixed Assets Depreciation9 92710 181     
Tangible Fixed Assets Depreciation Charged In Period 254     
Advances Credits Directors 62 469     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements