Gr Fasteners & Engineering Supplies Limited CHELTENHAM


Founded in 1995, Gr Fasteners & Engineering Supplies, classified under reg no. 03056946 is an active company. Currently registered at 4th Floor St. James House GL50 3PR, Cheltenham the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Jonathan R., Mark R. and Patricia R.. Of them, Patricia R. has been with the company the longest, being appointed on 16 May 1995 and Jonathan R. has been with the company for the least time - from 1 September 2013. Currently there is one former director listed by the company - Gerald R., who left the company on 13 September 2018. In addition, the company lists several former secretaries whose names might be found in the list below.

Gr Fasteners & Engineering Supplies Limited Address / Contact

Office Address 4th Floor St. James House
Office Address2 St. James' Square
Town Cheltenham
Post code GL50 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056946
Date of Incorporation Tue, 16th May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Jonathan R.

Position: Director

Appointed: 01 September 2013

Mark R.

Position: Director

Appointed: 02 May 2006

Patricia R.

Position: Director

Appointed: 16 May 1995

Gerald R.

Position: Secretary

Appointed: 01 May 2002

Resigned: 13 September 2018

Gerald R.

Position: Director

Appointed: 16 May 1996

Resigned: 13 September 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

Patricia R.

Position: Secretary

Appointed: 16 May 1995

Resigned: 01 May 2002

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Gpr (Holdings) Limited from Cheltenham, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gpr (Holdings) Limited

Carrick House Lypiatt Road, Cheltenham, GL50 2QJ, England

Legal authority Companies Act 2006
Legal form Company
Country registered Uk
Place registered Uk
Registration number 04126324
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand652 442647 231804 072
Current Assets1 485 6381 533 9901 776 199
Debtors320 581327 820395 335
Other Debtors13 35912 86815 691
Total Inventories512 615558 939576 792
Property Plant Equipment64 84756 594 
Other
Accumulated Depreciation Impairment Property Plant Equipment271 474297 99771 434
Average Number Employees During Period192119
Creditors341 694352 885473 037
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 616
Disposals Property Plant Equipment  24 616
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 24718 22297 960
Increase From Depreciation Charge For Year Property Plant Equipment 26 5232 436
Net Current Assets Liabilities1 143 9441 181 1051 303 162
Other Creditors25 41532 14836 684
Other Taxation Social Security Payable73 65556 990109 186
Property Plant Equipment Gross Cost336 321354 591204 267
Total Additions Including From Business Combinations Property Plant Equipment 18 27027 680
Total Assets Less Current Liabilities1 208 7911 237 6991 362 172
Trade Creditors Trade Payables242 624263 747327 167
Trade Debtors Trade Receivables302 746314 952379 644
Amounts Owed By Group Undertakings4 476  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, December 2023
Free Download (8 pages)

Company search