Grease Management Limited RUGBY


Grease Management started in year 1999 as Private Limited Company with registration number 03752024. The Grease Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Rugby at The Locks Hillmorton. Postal code: CV21 4PP. Since 2nd March 2005 Grease Management Limited is no longer carrying the name Grease Monkey Gang.

The firm has 3 directors, namely Melanie H., Robin B. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 13 September 2022 and Melanie H. and Robin B. have been with the company for the least time - from 20 January 2025. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CV31 2AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1037966 . It is located at Eaton Works, Althorpe Street, Leamington Spa with a total of 2 cars.

Grease Management Limited Address / Contact

Office Address The Locks Hillmorton
Office Address2 Hillmorton
Town Rugby
Post code CV21 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752024
Date of Incorporation Wed, 14th Apr 1999
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Melanie H.

Position: Director

Appointed: 20 January 2025

Robin B.

Position: Director

Appointed: 20 January 2025

Andrew M.

Position: Director

Appointed: 13 September 2022

One Advisory Limited

Position: Corporate Secretary

Appointed: 01 March 2019

Resigned: 25 August 2022

Jason S.

Position: Director

Appointed: 21 August 2017

Resigned: 20 January 2025

Roscoe U.

Position: Secretary

Appointed: 21 August 2017

Resigned: 01 March 2019

Jlubomir U.

Position: Director

Appointed: 21 August 2017

Resigned: 20 January 2025

Gavin P.

Position: Director

Appointed: 01 June 2009

Resigned: 27 March 2013

Julie G.

Position: Director

Appointed: 26 August 2004

Resigned: 17 August 2012

Julie G.

Position: Secretary

Appointed: 01 October 2002

Resigned: 17 August 2012

John H.

Position: Director

Appointed: 11 September 2002

Resigned: 28 May 2004

Mark B.

Position: Secretary

Appointed: 01 July 1999

Resigned: 15 October 2002

Mark B.

Position: Director

Appointed: 16 April 1999

Resigned: 01 July 1999

Michael G.

Position: Director

Appointed: 16 April 1999

Resigned: 21 August 2017

Michael G.

Position: Secretary

Appointed: 16 April 1999

Resigned: 01 July 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1999

Resigned: 16 April 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 April 1999

Resigned: 16 April 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is The Filta Group Limited from Rugby, England. This PSC is classified as "a private 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. Another entity in the persons with significant control register is Michael G. This PSC owns 75,01-100% shares.

The Filta Group Limited

The Locks Hillmorton, Rugby, CV21 4PP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 04302850
Notified on 21 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 6 April 2016
Ceased on 21 August 2017
Nature of control: 75,01-100% shares

Company previous names

Grease Monkey Gang March 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312022-12-312023-12-312024-12-31
Net Worth153 840132 167172 647176 448    
Balance Sheet
Cash Bank On Hand   16 2133 462   
Debtors175 848203 502203 647276 064236 022   
Other Debtors   23 22118 297   
Property Plant Equipment   115 007156 580   
Total Inventories   56 92877 433   
Current Assets283 346258 244291 307349 205 348 059348 059348 059
Net Assets Liabilities     348 059348 059348 059
Cash Bank In Hand73 28220 37237 35816 213    
Stocks Inventory34 21634 37050 30256 928    
Tangible Fixed Assets64 24863 68776 772115 007    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve153 740132 067172 550176 348    
Shareholder Funds153 840132 167172 647176 448    
Other
Accumulated Depreciation Impairment Property Plant Equipment   258 578240 318   
Additions Other Than Through Business Combinations Property Plant Equipment    118 056   
Corporation Tax Payable   16 41219 675   
Increase From Depreciation Charge For Year Property Plant Equipment    61 047   
Other Creditors   250 669215 266   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    79 307   
Other Disposals Property Plant Equipment    94 744   
Other Taxation Social Security Payable   65 92260 924   
Property Plant Equipment Gross Cost   373 586396 898   
Trade Creditors Trade Payables   94 02869 774   
Trade Debtors Trade Receivables   252 843217 725   
Net Current Assets Liabilities104 52391 386123 71698 539 348 059348 059348 059
Total Assets Less Current Liabilities168 771155 076200 488213 546 348 059348 059348 059
Creditors Due After One Year5 14312 76313 05014 660    
Creditors Due Within One Year178 823166 858167 588250 666    
Intangible Fixed Assets Aggregate Amortisation Impairment25 00025 00025 000     
Intangible Fixed Assets Cost Or Valuation25 00025 00025 000     
Number Shares Allotted 100100100    
Par Value Share 111    
Provisions For Liabilities Charges9 78810 14614 79122 438    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 23 24865 668     
Tangible Fixed Assets Cost Or Valuation245 839268 087311 374     
Tangible Fixed Assets Depreciation181 589204 400234 602     
Tangible Fixed Assets Depreciation Charged In Period 23 26933 241     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4583 039     
Tangible Fixed Assets Disposals 1 00022 380     

Transport Operator Data

Eaton Works
Address Althorpe Street
City Leamington Spa
Post code CV31 2AU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 12th, September 2024
Free Download (3 pages)

Company search

Advertisements