Grantham Truck Services Limited GRANTHAM


Grantham Truck Services started in year 2006 as Private Limited Company with registration number 05679563. The Grantham Truck Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Grantham at Tollemache Road South. Postal code: NG31 7UH.

The company has 2 directors, namely Darren C., John C.. Of them, John C. has been with the company the longest, being appointed on 18 January 2006 and Darren C. has been with the company for the least time - from 13 August 2022. Currenlty, the company lists one former director, whose name is Darren C. and who left the the company on 27 March 2022. In addition, there is one former secretary - Darren C. who worked with the the company until 27 November 2014.

Grantham Truck Services Limited Address / Contact

Office Address Tollemache Road South
Office Address2 Spittlegate Level
Town Grantham
Post code NG31 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679563
Date of Incorporation Wed, 18th Jan 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Darren C.

Position: Director

Appointed: 13 August 2022

John C.

Position: Director

Appointed: 18 January 2006

Darren C.

Position: Director

Appointed: 01 January 2007

Resigned: 27 March 2022

Darren C.

Position: Secretary

Appointed: 18 January 2006

Resigned: 27 November 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is John C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Darren C. This PSC has significiant influence or control over the company,.

John C.

Notified on 16 January 2017
Nature of control: significiant influence or control

Darren C.

Notified on 16 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth16 9952 0155 00126 64826 047     
Balance Sheet
Cash Bank On Hand    19 23714 2486821 4886 47535 207
Current Assets140 83280 72596 498123 355125 796111 03483 44593 14987 241111 408
Debtors123 96471 55791 130103 16691 55985 83671 81380 71169 81666 346
Net Assets Liabilities    26 04723 6005 00722 45827 80927 912
Other Debtors      1 695   
Property Plant Equipment    17 84120 93814 7988 9323 82036 386
Total Inventories    15 00010 95010 95010 95010 9509 855
Cash Bank In Hand11 2354133 1687 71119 237     
Net Assets Liabilities Including Pension Asset Liability16 9952 0155 00126 64826 047     
Stocks Inventory5 6338 7552 20012 47815 000     
Tangible Fixed Assets34 86428 55224 60319 53817 841     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000     
Profit Loss Account Reserve15 9951 0154 00125 64825 047     
Shareholder Funds16 9952 0155 00126 64826 047     
Other
Accumulated Depreciation Impairment Property Plant Equipment    42 17144 78551 20557 07162 09372 043
Additions Other Than Through Business Combinations Property Plant Equipment     11 042280 89942 516
Average Number Employees During Period     66666
Bank Borrowings Overdrafts      4 728  1 333
Corporation Tax Payable    11 2675 854 4 7197 2147 907
Creditors    82 106106 57192 11179 03463 10482 557
Depreciation Expense Property Plant Equipment    5 2957 076    
Depreciation Rate Used For Property Plant Equipment     1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 462  805 
Disposals Property Plant Equipment     5 331  989 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    31 06831 06842 5008 500351 500313 500
Increase From Depreciation Charge For Year Property Plant Equipment     7 0766 4205 8665 8279 950
Net Current Assets Liabilities22 5549 05719 39242 33443 6904 463-8 66614 11524 13728 851
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors    18 52446 50735 99712 3344 3752 018
Other Taxation Social Security Payable    10 09215 70314 37417 76223 08332 169
Par Value Share    111111
Property Plant Equipment Gross Cost    60 01265 72366 00366 00365 913108 429
Raw Materials    15 00010 950    
Taxation Including Deferred Taxation Balance Sheet Subtotal    4841 8011 1255891486 658
Total Assets Less Current Liabilities57 41837 60943 99561 87261 53125 4016 13223 04727 95765 237
Trade Creditors Trade Payables    42 22338 50737 01244 21928 43239 130
Trade Debtors Trade Receivables    91 55985 83670 11880 71169 81666 346
Creditors Due After One Year35 00035 00035 00035 00035 000     
Creditors Due Within One Year118 27871 66877 10681 02182 106     
Fixed Assets34 86428 55224 60319 53817 841     
Number Shares Allotted    1 000     
Provisions For Liabilities Charges5 4235943 994224484     
Share Capital Allotted Called Up Paid   1 0001 000     
Tangible Fixed Assets Additions 1 0183 546 3 598     
Tangible Fixed Assets Cost Or Valuation53 86554 88355 95556 66760 012     
Tangible Fixed Assets Depreciation19 00126 33131 35237 12942 171     
Tangible Fixed Assets Depreciation Charged In Period 7 3306 670 5 295     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 649 253     
Tangible Fixed Assets Disposals  2 474 253     
Amount Specific Advance Or Credit Directors 31 22717 202       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 18th January 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements