Granco Ltd NEWRY


Founded in 2005, Granco, classified under reg no. NI055565 is an active company. Currently registered at 60 Tandragee Road BT35 6QF, Newry the company has been in the business for 19 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 2 directors in the the company, namely Patrick G. and Breige G.. In addition one secretary - Patrick G. - is with the firm. As of 30 April 2024, there was 1 ex secretary - Dorothy K.. There were no ex directors.

Granco Ltd Address / Contact

Office Address 60 Tandragee Road
Town Newry
Post code BT35 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055565
Date of Incorporation Tue, 14th Jun 2005
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Patrick G.

Position: Secretary

Appointed: 14 June 2005

Patrick G.

Position: Director

Appointed: 14 June 2005

Breige G.

Position: Director

Appointed: 14 June 2005

Dorothy K.

Position: Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Patrick G. This PSC has significiant influence or control over this company,.

Patrick G.

Notified on 14 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand47 38879 457160 118136 064459 308475 915401 539597 094
Current Assets2 018 1192 670 6733 188 4962 973 9593 444 2133 446 0423 315 7853 934 524
Debtors1 259 4641 576 5972 012 7471 835 0821 997 7911 823 3631 765 0242 236 356
Net Assets Liabilities1 248 6101 478 9651 814 7372 050 2912 324 3992 864 9893 558 0554 256 636
Other Debtors36 06944 20151 75978 752127 564175 623262 910309 522
Property Plant Equipment493 982566 485533 446547 444529 7281 228 1891 755 3722 164 616
Total Inventories711 2671 014 6191 015 6311 002 813987 1141 146 7641 149 222 
Other
Accumulated Depreciation Impairment Property Plant Equipment 606 507658 755711 003776 718848 122957 9801 086 126
Average Number Employees During Period   3135353537
Bank Borrowings Overdrafts404 885498 57690 59072 71955 53812 651  
Corporation Tax Payable67 81550 56485 88763 38083 111142 693128 977161 432
Creditors23 21128 891117 37376 30155 53812 65117 0001 732 064
Increase From Depreciation Charge For Year Property Plant Equipment 52 12752 24852 24865 71571 404116 518128 146
Net Current Assets Liabilities777 839941 3711 398 6641 579 1481 933 0571 746 3451 934 9932 202 460
Number Shares Issued Fully Paid 188 000188 000188 000    
Other Creditors14 22228 89126 7833 58224 570249 46717 00057 345
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 660 
Other Disposals Property Plant Equipment 34 140    24 000 
Other Taxation Social Security Payable49 56212 64813 96218 69640 85724 57615 94154 072
Par Value Share 111    
Property Plant Equipment Gross Cost 1 172 9921 192 2011 258 4471 306 4462 076 3112 713 3523 250 742
Provisions For Liabilities Balance Sheet Subtotal    82 84896 894115 310110 440
Total Additions Including From Business Combinations Property Plant Equipment 158 77119 20966 24647 999769 865661 041537 390
Total Assets Less Current Liabilities1 271 8211 507 8561 932 1102 126 5922 462 7852 974 5343 690 3654 367 076
Trade Creditors Trade Payables593 5551 056 1031 152 6631 003 2571 200 7901 262 6811 076 5911 459 215
Trade Debtors Trade Receivables1 223 3951 532 3961 960 9881 756 3301 870 2271 647 7401 502 1141 926 834

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements