Grantlink Limited MIDDLESEX


Founded in 1996, Grantlink, classified under reg no. 03215015 is an active company. Currently registered at 140 Headstone Drive HA1 4UH, Middlesex the company has been in the business for twenty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Riya P., Hema P.. Of them, Hema P. has been with the company the longest, being appointed on 23 September 1996 and Riya P. has been with the company for the least time - from 3 March 2023. As of 25 April 2024, there were 2 ex secretaries - Pushpaben P., Chandrakantbhai P. and others listed below. There were no ex directors.

Grantlink Limited Address / Contact

Office Address 140 Headstone Drive
Office Address2 Harrow
Town Middlesex
Post code HA1 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215015
Date of Incorporation Fri, 21st Jun 1996
Industry Retail sale by opticians
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Riya P.

Position: Director

Appointed: 03 March 2023

Hema P.

Position: Director

Appointed: 23 September 1996

Pushpaben P.

Position: Secretary

Appointed: 09 June 2003

Resigned: 20 July 2021

Chandrakantbhai P.

Position: Secretary

Appointed: 23 September 1996

Resigned: 09 June 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 21 June 1996

Resigned: 23 September 1996

Lesley G.

Position: Nominee Director

Appointed: 21 June 1996

Resigned: 23 September 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Hema P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hema P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  933 901904 585854 035857 366855 351
Current Assets945 526944 898937 283908 607858 437859 310857 131
Debtors  1 8432 1092 920479469
Net Assets Liabilities855 889855 084856 329822 811841 993842 942836 194
Property Plant Equipment  7581 0561 5611 8811 505
Total Inventories  1 5391 9131 4821 4651 311
Other
Version Production Software   1111
Accumulated Amortisation Impairment Intangible Assets  7 5007 5007 5007 5007 500
Accumulated Depreciation Impairment Property Plant Equipment  6 3696 5718 1777 8578 233
Additions Other Than Through Business Combinations Property Plant Equipment   5002 111  
Average Number Employees During Period  22222
Creditors90 57290 65681 71286 85218 00518 24922 442
Fixed Assets9358427581 0561 5611 8811 505
Increase From Depreciation Charge For Year Property Plant Equipment   2021 606469376
Intangible Assets Gross Cost  7 5007 5007 5007 5007 500
Net Current Assets Liabilities854 954854 242855 571821 755840 432841 061834 689
Property Plant Equipment Gross Cost  7 1277 6279 7389 7389 738
Total Assets Less Current Liabilities855 889855 084856 329822 811841 993842 942836 194

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2019-06-30
filed on: 23rd, December 2019
Free Download (2 pages)

Company search

Advertisements