Greatport Ltd MANCHESTER


Founded in 2002, Greatport, classified under reg no. 04404646 is an active company. Currently registered at 39 Whittaker Lane M25 1HA, Manchester the company has been in the business for twenty two years. Its financial year was closed on March 26 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Israel S. and Roselyne S.. In addition one secretary - Roselyne S. - is with the company. As of 4 May 2024, there were 2 ex directors - Jacqueline L., Malcolm L. and others listed below. There were no ex secretaries.

Greatport Ltd Address / Contact

Office Address 39 Whittaker Lane
Office Address2 Prestwich
Town Manchester
Post code M25 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404646
Date of Incorporation Wed, 27th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 22 years old
Account next due date Tue, 26th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Israel S.

Position: Director

Appointed: 27 March 2002

Roselyne S.

Position: Secretary

Appointed: 27 March 2002

Roselyne S.

Position: Director

Appointed: 27 March 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 27 March 2002

Resigned: 10 April 2002

Jacqueline L.

Position: Director

Appointed: 27 March 2002

Resigned: 02 June 2021

Malcolm L.

Position: Director

Appointed: 27 March 2002

Resigned: 02 June 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Malcolm L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Israel S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Malcolm L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm L.

Notified on 28 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Israel S.

Notified on 1 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Malcolm L.

Notified on 1 June 2021
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   53 17934 08468 05849 620479 803214 472383 215147 271
Current Assets   102 52883 478117 79052 014482 132217 641386 199154 243
Debtors72 22152 14643 74949 34949 39449 7322 3942 3293 1692 9846 972
Net Assets Liabilities   776 604817 913861 336896 703942 7451 235 5791 444 4411 503 537
Other Debtors     47 344   181-2
Property Plant Equipment   1 953 0001 953 0001 878 000     
Cash Bank In Hand25 44326 51771 12753 179       
Tangible Fixed Assets1 953 0001 953 0001 953 0001 953 000       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve208 919213 655234 330259 569       
Other
Accrued Liabilities     1 5001 6201 8003 7802 1602 280
Additions Other Than Through Business Combinations Investment Property Fair Value Model      41 37467 696209 03274 749239 235
Average Number Employees During Period     444444
Creditors   940 574851 335749 172687 7731 114 2711 094 2871 356 9891 306 454
Fixed Assets   1 996 6502 001 7241 907 9251 945 7111 988 5532 561 9832 881 9833 134 983
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        364 398245 25113 765
Investment Property     1 878 0001 919 3741 987 0702 560 5002 880 5003 133 500
Investment Property Fair Value Model     1 878 0001 919 3741 987 0702 560 5002 880 5003 133 500
Net Current Assets Liabilities   -239 325-292 329-257 270-321 088108 610-157 86140 668-201 155
Other Creditors   276 500276 500276 500275 000275 000275 000275 000275 000
Prepayments     2 3882 3942 3292 5732 8036 974
Provisions For Liabilities Balance Sheet Subtotal     40 14740 14740 14774 256121 221123 837
Total Assets Less Current Liabilities   1 757 3251 709 3951 650 6551 624 6232 097 1632 404 1222 922 6512 933 828
Total Borrowings     749 172687 7731 114 2711 094 2871 356 9891 306 454
Trade Debtors Trade Receivables        596  
Bank Borrowings75 00075 00070 00031 00060 00060 000     
Bank Borrowings Overdrafts   940 574851 335749 172     
Loans From Directors   28 37128 37128 371     
Other Taxation Social Security Payable   5 98210 93610 189     
Profit Loss   25 239       
Creditors Due After One Year1 000 422924 543933 200940 574       
Creditors Due Within One Year306 069365 682379 757341 853       
Long-term Borrowings Book Value1 000 422924 543933 200940 574       
Par Value Share 111       
Revaluation Reserve557 181557 181557 181557 181       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation1 953 0001 953 0001 953 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements