Grada Uk Limited ST IVES


Founded in 1999, Grada Uk, classified under reg no. 03834344 is an active company. Currently registered at Penbeagle Industrial Estate TR26 2JH, St Ives the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Angela O. and Philip O.. In addition one secretary - Angela O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John F. who worked with the the firm until 20 January 2003.

Grada Uk Limited Address / Contact

Office Address Penbeagle Industrial Estate
Town St Ives
Post code TR26 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834344
Date of Incorporation Wed, 1st Sep 1999
Industry Steam and air conditioning supply
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Angela O.

Position: Director

Appointed: 20 January 2003

Angela O.

Position: Secretary

Appointed: 20 January 2003

Philip O.

Position: Director

Appointed: 20 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1999

Resigned: 01 September 1999

Miles F.

Position: Director

Appointed: 01 September 1999

Resigned: 20 January 2003

John F.

Position: Secretary

Appointed: 01 September 1999

Resigned: 20 January 2003

John F.

Position: Director

Appointed: 01 September 1999

Resigned: 20 January 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Philip O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Angela O. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip O.

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

Angela O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth149 587178 233    
Balance Sheet
Cash Bank On Hand 260 810226 003171 682126 84056 846
Current Assets247 601551 452531 259411 506392 112377 893
Debtors210 501275 769285 983118 48475 503153 971
Net Assets Liabilities 178 233266 545346 192356 844350 175
Other Debtors 3 80428 7235 5313 7763 896
Property Plant Equipment 20 63519 368313 627315 175305 573
Total Inventories 14 87319 273121 340189 769 
Cash Bank In Hand22 181260 810    
Net Assets Liabilities Including Pension Asset Liability149 587178 233    
Stocks Inventory14 91914 873    
Tangible Fixed Assets22 30820 635    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve149 487178 133    
Shareholder Funds149 587178 233    
Other
Accrued Liabilities Deferred Income 2 5406 5644 5204 5554 555
Accumulated Depreciation Impairment Property Plant Equipment 24 55226 86783 862106 684127 925
Average Number Employees During Period  4788
Bank Borrowings Overdrafts   137 508109 15384 524
Corporation Tax Payable 59 05341 23023 03817 4338 134
Creditors 389 946280 388163 323119 59585 077
Finance Lease Liabilities Present Value Total   25 81510 442553
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 73110 73111 907
Increase From Depreciation Charge For Year Property Plant Equipment  2 315 22 82221 241
Net Current Assets Liabilities1 474161 506250 871217 315190 913151 179
Other Creditors  212 4653621 396
Other Taxation Social Security Payable 39 39941 29140 69123 36935 544
Percentage Class Share Held In Subsidiary    100100
Prepayments Accrued Income 8 1585 26510 58110 55010 238
Property Plant Equipment Gross Cost 45 18746 235397 489421 859433 498
Provisions For Liabilities Balance Sheet Subtotal 3 9083 69421 42729 64921 500
Total Additions Including From Business Combinations Property Plant Equipment  1 048 24 37011 639
Total Assets Less Current Liabilities153 782182 141270 239530 942506 088456 752
Trade Creditors Trade Payables 287 271186 02994 913117 269142 968
Trade Debtors Trade Receivables 235 306158 054102 37261 177139 837
Amounts Owed By Directors 28 501    
Amounts Owed By Related Parties  93 941   
Amounts Owed To Directors 5 253    
Amounts Owed To Subsidiaries 1 683    
Creditors Due Within One Year246 127389 946    
Fixed Assets152 30820 635    
Investments Fixed Assets130 000     
Number Shares Allotted 100    
Number Shares Issued Fully Paid  100   
Par Value Share 11   
Provisions For Liabilities Charges4 1953 908    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 810    
Tangible Fixed Assets Cost Or Valuation44 37745 187    
Tangible Fixed Assets Depreciation22 06924 552    
Tangible Fixed Assets Depreciation Charged In Period 2 483    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (14 pages)

Company search