Grade1 Cost Management Limited STEVENAGE


Grade1 Cost Management started in year 2015 as Private Limited Company with registration number 09479382. The Grade1 Cost Management company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stevenage at 111 Fairview Road. Postal code: SG1 2NP.

The company has 2 directors, namely Barry D., Maria D.. Of them, Barry D., Maria D. have been with the company the longest, being appointed on 9 March 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Grade1 Cost Management Limited Address / Contact

Office Address 111 Fairview Road
Town Stevenage
Post code SG1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09479382
Date of Incorporation Mon, 9th Mar 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Barry D.

Position: Director

Appointed: 09 March 2015

Maria D.

Position: Director

Appointed: 09 March 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Maria D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Barry D. This PSC owns 25-50% shares.

Maria D.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Barry D.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 015       
Balance Sheet
Cash Bank In Hand5 790       
Cash Bank On Hand5 7902 45510 5354 35475 28987 21752 75627 150
Current Assets15 3002 45510 53520 60580 509140 03058 94642 172
Debtors9 510  16 2515 22052 8136 19015 022
Intangible Fixed Assets31 920       
Property Plant Equipment    4671 1622 335 
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve15       
Shareholder Funds1 015       
Other
Accrued Liabilities1 6558008008008 2347 4227 7614 618
Accumulated Amortisation Impairment Intangible Assets7 98015 96023 94031 92039 90039 90039 900 
Accumulated Depreciation Impairment Property Plant Equipment    1565441 2951 719
Average Number Employees During Period 1111111
Called Up Share Capital Not Paid1 000       
Corporation Tax Payable1 129  1 48918 98914 7015 7062 151
Creditors46 20547 77242 02326 87238 15967 91217 22422 469
Creditors Due Within One Year46 205       
Fixed Assets   7 9804671 1622 3351 964
Increase From Amortisation Charge For Year Intangible Assets 7 9807 9807 9807 980   
Increase From Depreciation Charge For Year Property Plant Equipment    156388751114
Intangible Assets31 92023 94015 9607 980    
Intangible Assets Gross Cost39 90039 90039 90039 90039 90039 90039 900 
Intangible Fixed Assets Additions39 900       
Intangible Fixed Assets Aggregate Amortisation Impairment7 980       
Intangible Fixed Assets Amortisation Charged In Period7 980       
Intangible Fixed Assets Cost Or Valuation39 900       
Loans From Directors34 32146 72339 20317 889    
Net Current Assets Liabilities-30 905-45 317-31 488-6 26742 35072 11841 72219 703
Number Shares Allotted1 000       
Other Taxation Social Security Payable305235      
Par Value Share1       
Property Plant Equipment Gross Cost    6231 7063 6303 229
Recoverable Value-added Tax8 510       
Total Additions Including From Business Combinations Property Plant Equipment    6231 0831 924247
Total Assets Less Current Liabilities1 015-21 377-15 5281 71342 81773 28044 05721 667
Trade Creditors Trade Payables   4 7783 131852 5 875
Trade Debtors Trade Receivables   16 2515 22052 8136 19015 022
Value-added Tax Payable 141 7091 9167 80213 638  
Value Shares Allotted1 000       
Bank Borrowings Overdrafts     30 000  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Notification of a person with significant control January 1, 2017
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements