Grantham Fabrication And Profile Services Limited LINCOLNSHIRE


Founded in 1982, Grantham Fabrication And Profile Services, classified under reg no. 01617935 is an active company. Currently registered at Venture Way NG31 7XS, Lincolnshire the company has been in the business for fourty two years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 4 directors, namely Ian L., Michael T. and David K. and others. Of them, Michael T., David K., Kevin S. have been with the company the longest, being appointed on 2 March 2021 and Ian L. has been with the company for the least time - from 19 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian L. who worked with the the company until 2 March 2021.

Grantham Fabrication And Profile Services Limited Address / Contact

Office Address Venture Way
Office Address2 Grantham
Town Lincolnshire
Post code NG31 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617935
Date of Incorporation Mon, 1st Mar 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Ian L.

Position: Director

Appointed: 19 March 2021

Michael T.

Position: Director

Appointed: 02 March 2021

David K.

Position: Director

Appointed: 02 March 2021

Kevin S.

Position: Director

Appointed: 02 March 2021

Ian L.

Position: Secretary

Appointed: 26 January 2004

Resigned: 02 March 2021

Ian L.

Position: Director

Appointed: 26 January 2004

Resigned: 02 March 2021

Christopher C.

Position: Director

Appointed: 26 January 2004

Resigned: 02 March 2021

Adrian H.

Position: Director

Appointed: 26 January 2004

Resigned: 02 March 2021

Rosemary D.

Position: Director

Appointed: 31 December 1990

Resigned: 26 January 2004

Guiseppe D.

Position: Director

Appointed: 31 December 1990

Resigned: 26 January 2004

Ann D.

Position: Director

Appointed: 31 December 1990

Resigned: 26 January 2004

Paul D.

Position: Director

Appointed: 31 December 1990

Resigned: 26 January 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Grantham Fabrications Limited from Hertford, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grantham Fabrications Limited

Manufactory House Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04934279
Notified on 29 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand258 821290 662239 734238 868389 008343 248270 732254 973
Current Assets2 769 7782 727 4192 828 5582 769 1002 704 9052 945 5283 223 7283 084 671
Debtors2 393 3142 233 7282 407 2002 313 4082 085 5732 435 4562 620 3722 624 674
Net Assets Liabilities2 227 6372 270 3052 236 3952 217 7272 092 8652 007 2622 070 9792 113 748
Other Debtors14 8933 233      
Property Plant Equipment158 574161 296154 598123 05483 33363 55792 171 
Total Inventories117 643203 029181 624216 824230 324166 824332 624205 024
Other
Accrued Liabilities31 3258 0006 0006 0006 7088 6188 0186 118
Accumulated Amortisation Impairment Intangible Assets       601
Accumulated Depreciation Impairment Property Plant Equipment247 303285 178329 244375 704422 417448 277527 023182 357
Amounts Owed By Group Undertakings1 878 2231 878 3101 878 3951 885 8321 885 8321 989 5422 069 4462 176 726
Average Number Employees During Period 37383837343837
Bank Borrowings    250 000217 592169 373113 817
Bank Borrowings Overdrafts    250 00060 18550 05952 178
Corporation Tax Payable 45 78914 112    4 154
Creditors12 2198 7663 1336 2414 613160 392170 684912 129
Finance Lease Liabilities Present Value Total12 2198 7663 1336 2414 6132 98551 37067 988
Fixed Assets      92 17187 315
Increase Decrease In Property Plant Equipment 12 500 8 075  82 47035 745
Increase From Amortisation Charge For Year Intangible Assets       601
Increase From Depreciation Charge For Year Property Plant Equipment 37 87544 06646 46046 71325 86078 74655 147
Intangible Assets       10 638
Intangible Assets Gross Cost       11 239
Net Current Assets Liabilities2 112 5362 148 0632 114 0102 124 2242 029 7812 116 0112 155 9122 172 542
Other Creditors394 663285 394430 191347 582157 219377 538499 157500 011
Other Taxation Social Security Payable91 97235 98265 23960 75069 70065 90062 21976 267
Prepayments6 6008 37220 59535 84941 93043 38837 42321 492
Property Plant Equipment Gross Cost405 877446 474483 842498 758505 750511 834619 19457 709
Provisions For Liabilities Balance Sheet Subtotal31 25430 28829 08023 31015 63611 9146 42016 482
Total Additions Including From Business Combinations Intangible Assets       11 239
Total Additions Including From Business Combinations Property Plant Equipment 40 59737 36814 9166 9926 084107 36042 578
Total Assets Less Current Liabilities2 271 1102 309 3592 268 6082 247 2782 113 1142 179 5682 248 0832 259 857
Trade Creditors Trade Payables117 607186 340193 373219 783142 025310 555429 853237 591
Trade Debtors Trade Receivables493 598343 813508 210391 727157 811402 526513 503426 456
Total Borrowings   326 747639 637575 219169 373 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 26th, February 2024
Free Download (11 pages)

Company search

Advertisements