Grange Park Drycleaners Limited NORTHAMPTON


Founded in 2014, Grange Park Drycleaners, classified under reg no. 08884006 is an active company. Currently registered at Unit 2 Wilks Walk NN4 5DW, Northampton the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Maria M., appointed on 1 July 2020. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Ramazan M., Mayur O. and others listed below. There were no ex secretaries.

Grange Park Drycleaners Limited Address / Contact

Office Address Unit 2 Wilks Walk
Office Address2 Grange Park
Town Northampton
Post code NN4 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884006
Date of Incorporation Mon, 10th Feb 2014
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Maria M.

Position: Director

Appointed: 01 July 2020

Ramazan M.

Position: Director

Appointed: 29 November 2019

Resigned: 31 July 2020

Mayur O.

Position: Director

Appointed: 05 September 2019

Resigned: 29 November 2019

Bilal A.

Position: Director

Appointed: 10 February 2014

Resigned: 05 September 2019

People with significant control

The register of PSCs that own or control the company includes 4 names. As we researched, there is Maria M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ramazan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mayur O., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Maria M.

Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ramazan M.

Notified on 29 November 2019
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mayur O.

Notified on 5 September 2019
Ceased on 29 November 2019
Nature of control: significiant influence or control

Bilal A.

Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-01-312017-01-312018-01-312019-01-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth866943        
Balance Sheet
Cash Bank On Hand 20 64419 8789 47918 49824 991    
Current Assets24 36022 27120 8979 54418 68424 991 5 6383 6854 480
Debtors 1 6271 01965186     
Net Assets Liabilities 9433088 7048 7048 703-14 604-11 901-14 288-13 413
Other Debtors    121     
Property Plant Equipment 9 0375 8772 717      
Cash Bank In Hand24 36020 644        
Net Assets Liabilities Including Pension Asset Liability866943        
Tangible Fixed Assets11 2509 037        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve865942        
Shareholder Funds866943        
Other
Version Production Software  11 2 020  2 022 
Accrued Liabilities    2 134400    
Accrued Liabilities Deferred Income  600600      
Accrued Liabilities Not Expressed Within Creditors Subtotal     400 250250250
Accumulated Depreciation Impairment Property Plant Equipment 6 7629 92213 0822 717     
Average Number Employees During Period      1111
Corporation Tax Payable  3 1311 783      
Creditors 30 36526 4663 5579 98016 28714 60417 28917 72317 643
Dividend Declared Payable    5 7867 762    
Fixed Assets11 2509 0375 8772 717      
Increase From Depreciation Charge For Year Property Plant Equipment  3 1603 1602 717     
Loans From Directors    206 304    
Net Current Assets Liabilities-10 384-8 0945 5695 9878 7049 103-14 604-11 651-14 038-13 163
Other Creditors    45     
Property Plant Equipment Gross Cost 15 79915 79915 7992 717     
Taxation Social Security Payable    1 9951 821    
Total Assets Less Current Liabilities8669433088 704 9 103-14 604-11 651-14 038-13 163
Trade Debtors Trade Receivables  1 0196565     
Creditors Due Within One Year34 74430 365        
Tangible Fixed Assets Additions15 000799        
Tangible Fixed Assets Cost Or Valuation15 00015 799        
Tangible Fixed Assets Depreciation3 7506 762        
Tangible Fixed Assets Depreciation Charged In Period3 7503 012        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Rear of Unit 2 Wilks Walk Grange Park Northampton NN4 5DW. Change occurred on Wednesday 14th February 2024. Company's previous address: Unit 2 Wilks Walk Grange Park Northampton NN4 5DW.
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements