Grecon Limited BLAYDON ON TYNE


Founded in 1992, Grecon, classified under reg no. 02708227 is an active company. Currently registered at 3 Willows Business Centre NE21 4SQ, Blaydon On Tyne the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Jonathan H., Uwe K.. Of them, Uwe K. has been with the company the longest, being appointed on 17 November 2014 and Jonathan H. has been with the company for the least time - from 22 February 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grecon Limited Address / Contact

Office Address 3 Willows Business Centre
Office Address2 Newburn Bridge Road
Town Blaydon On Tyne
Post code NE21 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708227
Date of Incorporation Tue, 21st Apr 1992
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jonathan H.

Position: Director

Appointed: 22 February 2018

Uwe K.

Position: Director

Appointed: 17 November 2014

Emma E.

Position: Secretary

Appointed: 02 August 2010

Resigned: 31 July 2023

Kevin S.

Position: Secretary

Appointed: 11 June 2010

Resigned: 02 August 2010

Robert K.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2018

Linda B.

Position: Secretary

Appointed: 23 December 2002

Resigned: 11 June 2010

Simon H.

Position: Director

Appointed: 23 July 2001

Resigned: 01 July 2008

Hans-Eberhard W.

Position: Director

Appointed: 30 March 1998

Resigned: 19 April 2012

Michael H.

Position: Director

Appointed: 30 March 1998

Resigned: 23 July 2001

Michael H.

Position: Secretary

Appointed: 30 March 1998

Resigned: 23 December 2002

Ernst G.

Position: Director

Appointed: 30 March 1998

Resigned: 17 December 2014

Norbert S.

Position: Director

Appointed: 01 July 1993

Resigned: 30 March 1998

Gerd G.

Position: Director

Appointed: 21 April 1992

Resigned: 31 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1992

Resigned: 21 April 1992

Gerd G.

Position: Secretary

Appointed: 21 April 1992

Resigned: 31 March 1998

Gerhard B.

Position: Director

Appointed: 21 April 1992

Resigned: 01 July 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Fagus-Grecon Greton Gmbh & C0 Kg from Alfeld, Germany. This PSC is classified as "a gmbh", 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. The second one in the persons with significant control register is Uwe K. This PSC has significiant influence or control over the company,. The third one is Robert K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Fagus-Grecon Greton Gmbh & C0 Kg

58 Hannoversche Strasse, 31061 Alfeld, Alfeld, Germany

Legal authority Germany
Legal form Gmbh
Country registered Germany
Place registered Hr Hildesheim A
Registration number Hra110113
Notified on 23 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uwe K.

Notified on 21 April 2017
Nature of control: significiant influence or control

Robert K.

Notified on 21 April 2017
Ceased on 22 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand179 356276 364214 118282 980
Current Assets2 261 2971 536 0491 882 5932 209 743
Debtors1 329 334608 1181 136 1411 315 253
Net Assets Liabilities1 852 9961 279 3591 148 5661 286 252
Other Debtors76 98748 07258 351133 658
Property Plant Equipment80 044120 046157 451200 599
Total Inventories752 607651 567532 334611 510
Other
Accumulated Depreciation Impairment Property Plant Equipment152 897199 125268 560331 013
Additions Other Than Through Business Combinations Property Plant Equipment 86 230106 840105 601
Amounts Owed By Group Undertakings Participating Interests636 895 193 50513 492
Amounts Owed To Group Undertakings Participating Interests63 1643 285372 853335 247
Average Number Employees During Period16161820
Creditors447 954315 928835 3931 062 240
Finance Lease Liabilities Present Value Total12 70019 70619 70618 437
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 70816 708120 00096 000
Increase From Depreciation Charge For Year Property Plant Equipment 46 22869 43562 453
Net Current Assets Liabilities1 813 3431 220 1211 047 2001 147 503
Other Creditors7 89741 180139 544349 924
Property Plant Equipment Gross Cost232 941319 171426 011531 612
Provisions For Liabilities Balance Sheet Subtotal15 20822 80939 36344 850
Taxation Social Security Payable312 781233 799223 819295 734
Total Assets Less Current Liabilities1 893 3871 340 1671 204 6511 348 102
Trade Creditors Trade Payables51 41217 958452 32562 898
Trade Debtors Trade Receivables615 452560 046877 5291 168 103

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements