Gramtech Associates Limited RUISLIP


Gramtech Associates started in year 1987 as Private Limited Company with registration number 02136811. The Gramtech Associates company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Ruislip at First Floor, Jebsen House. Postal code: HA4 7BD.

There is a single director in the company at the moment - Richard C., appointed on 31 October 1991. In addition, a secretary was appointed - Richard C., appointed on 15 January 1992. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Johana H. who worked with the the company until 15 January 1992.

Gramtech Associates Limited Address / Contact

Office Address First Floor, Jebsen House
Office Address2 53-61 High Street
Town Ruislip
Post code HA4 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136811
Date of Incorporation Wed, 3rd Jun 1987
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard C.

Position: Secretary

Appointed: 15 January 1992

Richard C.

Position: Director

Appointed: 31 October 1991

Bridget C.

Position: Director

Appointed: 15 January 1992

Resigned: 23 February 2023

Andy H.

Position: Director

Appointed: 31 October 1991

Resigned: 15 January 1992

Johana H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 15 January 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Richard C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bridget C. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bridget C.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth69 18351 44258 22434 84979 33494 627       
Balance Sheet
Cash Bank In Hand127 659217 604100 761153 110152 553116 666       
Cash Bank On Hand     116 666206 157376 174385 477581 182704 086502 685585 657
Current Assets294 510500 425298 648224 440230 490262 677560 364705 159694 984786 006776 340715 5441 095 104
Debtors166 851282 821197 88771 33077 937146 011354 207328 985309 507204 82472 254212 859509 447
Other Debtors     503630480480480480480480
Property Plant Equipment         506380254128
Tangible Fixed Assets68970           
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve59 18341 44248 22424 84969 33484 627       
Shareholder Funds69 18351 44258 22434 84979 33494 627       
Other
Accrued Liabilities     89 21892 176116 101147 47393 278113 727106 911116 856
Accumulated Depreciation Impairment Property Plant Equipment     13 16413 16413 16413 16413 29013 41613 54213 668
Advances Paid To Suppliers       182 481115 794    
Average Number Employees During Period      2222221
Corporation Tax Payable     7 57317 8675 00733 20927 79932 6985 8124 585
Creditors     168 050408 250548 038409 789402 622287 558233 984626 996
Creditors Due Within One Year226 016449 053240 424189 591151 156168 050       
Increase From Depreciation Charge For Year Property Plant Equipment         126126126126
Loans From Directors       49 69446 343    
Net Current Assets Liabilities68 49451 37258 22434 84979 33494 627152 114157 121285 195383 384488 782481 560468 108
Number Shares Allotted 10 00010 00010 00010 00010 000       
Other Creditors          131223863
Other Taxation Social Security Payable        75151358242
Par Value Share 11111       
Payments Received On Account       365 063129 377    
Prepayments     1052657777226226374 
Property Plant Equipment Gross Cost     13 16413 16413 16413 16413 79613 79613 796 
Recoverable Value-added Tax      14131011 73750076 5 821
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation13 16413 16413 16413 16413 164        
Tangible Fixed Assets Depreciation12 47513 09413 16413 16413 164        
Tangible Fixed Assets Depreciation Charged In Period 61970          
Total Assets Less Current Liabilities69 18351 44258 22434 84979 33494 627152 114157 121285 195383 890489 162481 814468 236
Trade Creditors Trade Payables     1 61815 27712 17353 312110 9143 48935 1978 498
Trade Debtors Trade Receivables     115 765127 071145 637181 41948 377 39 376 
Total Additions Including From Business Combinations Property Plant Equipment         632   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 19th, February 2024
Free Download (8 pages)

Company search