Gracie Griffin Ltd SHEFFIELD


Founded in 2008, Gracie Griffin, classified under reg no. 06731554 is a active - proposal to strike off company. Currently registered at 1 Chappell Road S36 7JD, Sheffield the company has been in the business for sixteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 2020/10/31.

Gracie Griffin Ltd Address / Contact

Office Address 1 Chappell Road
Office Address2 Hoylandswaine
Town Sheffield
Post code S36 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06731554
Date of Incorporation Thu, 23rd Oct 2008
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 16 years old
Account next due date Sun, 31st Jul 2022 (686 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sun, 6th Nov 2022 (2022-11-06)
Last confirmation statement dated Sat, 23rd Oct 2021

Company staff

Stephen G.

Position: Director

Appointed: 23 October 2008

Claire G.

Position: Secretary

Appointed: 23 October 2008

Resigned: 31 October 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
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 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth1 7547 9381 2012 33812 92956 295    
Balance Sheet
Cash Bank In Hand5 3541 9055 5461 18440 54178 577    
Cash Bank On Hand     78 57763 07240 61724 01915 433
Current Assets7 46817 1125 5469 50841 27079 36563 24541 88056 01848 935
Debtors2 114434 8 3247297881731 26331 99933 502
Net Assets Liabilities     56 29559 15642 13753 47831 818
Net Assets Liabilities Including Pension Asset Liability1 7547 9381 2012 33812 92956 295    
Property Plant Equipment     1 4691 102826619464
Stocks Inventory 14 773        
Tangible Fixed Assets4223163562672001 469    
Other Debtors        31 96033 502
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000    
Profit Loss Account Reserve7546 9382011 33811 92955 295    
Shareholder Funds1 7547 9381 2012 33812 92956 295    
Other
Amount Specific Advance Or Credit Directors        31 96033 502
Amount Specific Advance Or Credit Made In Period Directors        31 96044 507
Amount Specific Advance Or Credit Repaid In Period Directors         42 965
Accumulated Depreciation Impairment Property Plant Equipment     3817481 0241 2311 386
Average Number Employees During Period      1111
Creditors     24 2454 9825693 04110 902
Creditors Due Within One Year6 0509 4274 6307 38428 50124 245    
Increase From Depreciation Charge For Year Property Plant Equipment      367276207155
Net Current Assets Liabilities1 4187 6859162 12412 76955 12058 26341 31152 97742 344
Number Shares Allotted 1 0001 0001 0001 0001 000    
Par Value Share 11111    
Property Plant Equipment Gross Cost     1 8501 8501 8501 850 
Provisions For Liabilities Balance Sheet Subtotal     294209 11888
Provisions For Liabilities Charges8663715340294    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000    
Tangible Fixed Assets Additions  474  1 376    
Tangible Fixed Assets Cost Or Valuation9999994744744741 850    
Tangible Fixed Assets Depreciation577683118207274381    
Tangible Fixed Assets Depreciation Charged In Period 1061188967107    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  683       
Tangible Fixed Assets Disposals  999       
Total Assets Less Current Liabilities1 8408 0011 2722 39112 96956 58959 36542 13753 59642 808
Bank Borrowings Overdrafts         10 902
Other Creditors        476474
Other Taxation Social Security Payable        2 5655 019
Trade Debtors Trade Receivables        39 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
Free Download (1 page)

Company search