Greaves Powder Coating Limited SHEFFIELD


Greaves Powder Coating started in year 2012 as Private Limited Company with registration number 07998387. The Greaves Powder Coating company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at 16 - 18 Hick Street. Postal code: S3 8BL.

The company has 2 directors, namely Jacqueline C., Tony C.. Of them, Jacqueline C., Tony C. have been with the company the longest, being appointed on 4 February 2019. As of 29 April 2024, there was 1 ex director - William G.. There were no ex secretaries.

Greaves Powder Coating Limited Address / Contact

Office Address 16 - 18 Hick Street
Town Sheffield
Post code S3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07998387
Date of Incorporation Tue, 20th Mar 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 04 February 2019

Tony C.

Position: Director

Appointed: 04 February 2019

William G.

Position: Director

Appointed: 20 March 2012

Resigned: 04 February 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Tony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jacqueline C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tony C.

Notified on 4 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline C.

Notified on 4 February 2019
Nature of control: 25-50% voting rights
25-50% shares

William G.

Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 58012 74113 63921 6238 822
Current Assets52 23660 19496 695104 86286 676
Debtors31 95638 75374 35682 03977 854
Net Assets Liabilities 12 05859 42880 24389 937
Other Debtors3 3923 1323 1323 1329 232
Property Plant Equipment3 1489 25859 58854 14149 256
Total Inventories7 7008 7008 7001 200 
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment4 2715 90517 13227 31636 693
Average Number Employees During Period55554
Creditors37 83757 39449 00029 6965 359
Fixed Assets3 1489 25859 58854 14149 256
Increase From Depreciation Charge For Year Property Plant Equipment 1 63411 22710 1849 377
Intangible Assets Gross Cost10 00010 00010 00010 000 
Net Current Assets Liabilities14 3992 80048 84055 79846 040
Other Creditors24 03339 03349 00029 6965 359
Other Taxation Social Security Payable6 7299 3188 65334 69519 042
Property Plant Equipment Gross Cost7 41915 16376 72081 45785 949
Total Additions Including From Business Combinations Property Plant Equipment 7 74461 5574 7374 492
Total Assets Less Current Liabilities17 54712 058108 428109 93995 296
Trade Creditors Trade Payables7 0759 04317 27910 49617 721
Trade Debtors Trade Receivables28 56435 62171 22478 90768 622

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (9 pages)

Company search

Advertisements