Gravelle's Mobility & Lifestyle Limited BARRY


Gravelle's Mobility & Lifestyle started in year 2006 as Private Limited Company with registration number 05944134. The Gravelle's Mobility & Lifestyle company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Barry at 26 Lon Lindys. Postal code: CF62 3LU.

There is a single director in the company at the moment - Rebecca G., appointed on 18 September 2017. In addition, a secretary was appointed - Rebecca G., appointed on 22 September 2006. As of 28 March 2024, there were 2 ex directors - Berian G., Robert G. and others listed below. There were no ex secretaries.

Gravelle's Mobility & Lifestyle Limited Address / Contact

Office Address 26 Lon Lindys
Office Address2 Rhoose
Town Barry
Post code CF62 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944134
Date of Incorporation Fri, 22nd Sep 2006
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Rebecca G.

Position: Director

Appointed: 18 September 2017

Rebecca G.

Position: Secretary

Appointed: 22 September 2006

Berian G.

Position: Director

Appointed: 02 September 2016

Resigned: 01 December 2023

Robert G.

Position: Director

Appointed: 22 September 2006

Resigned: 02 September 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Rebecca G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Berian G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rebecca G.

Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berian G.

Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  26 38128 95619 68411 22116 30420 97035 91844 468
Current Assets20 89321 24329 03257 84458 12954 75067 17457 47361 06370 276
Debtors  1 07919 64816 79913 50716 8483 48110 14710 786
Net Assets Liabilities  -22 395-2 470-2 8424 7465 73511 66435 11541 212
Property Plant Equipment  5043797 0435 2834 2277 39617 35315 770
Total Inventories  2 9499 24021 64630 02234 02233 02215 02215 022
Cash Bank In Hand16 18815 74326 083       
Net Assets Liabilities Including Pension Asset Liability-20 459-21 990-22 794       
Stocks Inventory4 7055 5002 949       
Tangible Fixed Assets896672504       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-20 460-21 991-22 795       
Other
Version Production Software       2 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment  4 0244 1496 4968 2569 31211 15915 49819 440
Additions Other Than Through Business Combinations Property Plant Equipment    9 011  5 01614 2962 359
Average Number Employees During Period     33 22
Bank Overdrafts   379984935    
Creditors  53 30860 69368 01455 28765 66653 20545 48244 834
Finished Goods Goods For Resale     30 02234 022   
Increase From Depreciation Charge For Year Property Plant Equipment   1252 3471 7601 0561 8474 3393 942
Loans From Directors     29 63330 56428 29410 8515 991
Net Current Assets Liabilities-21 355-22 662-23 298-2 849-9 885-5371 5084 26815 58125 442
Other Creditors  51 07554 12944 4759351 030-1 9922022 234
Other Taxation Social Security Payable  1 3342 15622 722     
Property Plant Equipment Gross Cost  4 5284 52813 53913 53913 53918 55532 85135 210
Taxation Social Security Payable    22 72322 32131 8901 0982 6234 285
Trade Creditors Trade Payables  8994 029-1672 3982 1821 1292 4434 112
Trade Debtors Trade Receivables  1 07919 64816 79913 50716 8483 48110 14710 786
Value-added Tax Payable       24 67729 09328 212
Capital Employed-20 459-21 990-22 794       
Creditors Due Within One Year42 24843 90552 330       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation4 5284 5284 528       
Tangible Fixed Assets Depreciation3 6323 8564 024       
Tangible Fixed Assets Depreciation Charged In Period 224168       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 24, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search