Grace Overseas Limited MANCHESTER


Founded in 1984, Grace Overseas, classified under reg no. 01825649 is an active company. Currently registered at Unit 3 Bridgewater Park Robson Avenue M41 7TE, Manchester the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Sarah T., appointed on 25 January 2012. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Veronica C., Peter C. and others listed below. There were no ex secretaries.

Grace Overseas Limited Address / Contact

Office Address Unit 3 Bridgewater Park Robson Avenue
Office Address2 Trafford Park
Town Manchester
Post code M41 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825649
Date of Incorporation Mon, 18th Jun 1984
Industry Other transportation support activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Sarah T.

Position: Director

Appointed: 25 January 2012

Veronica C.

Position: Director

Resigned: 01 December 2022

Peter C.

Position: Director

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Sarah T. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Veronica C. This PSC owns 25-50% shares. Moving on, there is Peter C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Sarah T.

Notified on 27 June 2017
Nature of control: 50,01-75% shares

Veronica C.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90 26763 844166 76559 763238 510146 942808 537
Current Assets501 297548 2431 013 300977 6911 534 0452 240 1132 362 386
Debtors411 030484 399846 535917 9281 295 5352 093 1711 553 849
Net Assets Liabilities1 21859 62070 103152 961350 134562 4431 023 317
Other Debtors3 05019 6657 3339 27835 60173 31139 000
Property Plant Equipment14 66044 90457 70472 09654 62699 632136 833
Other
Accumulated Depreciation Impairment Property Plant Equipment93 25459 53257 19562 45755 65174 760106 816
Average Number Employees During Period   891214
Corporation Tax Payable3 31116 8305 61223 58152 10761 585128 093
Creditors514 739512 179966 218869 4611 222 5181 771 6561 460 012
Depreciation Rate Used For Property Plant Equipment 333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 89515 99716 22724 0025 574 
Disposals Property Plant Equipment 55 78746 53716 22730 22618 577 
Fixed Assets14 66044 90457 70472 09654 62699 632136 833
Increase From Depreciation Charge For Year Property Plant Equipment 14 17313 66021 48917 19624 68332 056
Net Current Assets Liabilities-13 44236 06447 082108 230311 527468 457902 374
Other Creditors18 78223 93124 81834 14722 91055 50020 610
Other Taxation Social Security Payable37 93724 39122 56222 9547 59218 84818 472
Property Plant Equipment Gross Cost107 914104 436114 899134 553110 277174 392243 649
Total Additions Including From Business Combinations Property Plant Equipment  57 00035 8815 95082 69269 257
Total Assets Less Current Liabilities1 21880 968104 786180 326366 153568 0891 039 207
Trade Creditors Trade Payables454 709447 027913 226788 7791 139 9091 635 7231 292 837
Trade Debtors Trade Receivables407 980464 734839 202908 6501 259 9342 019 8601 514 849

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search