Greig + Stephenson Limited ISLINGTON


Founded in 1995, Greig + Stephenson, classified under reg no. 03101088 is an active company. Currently registered at Studio Sw.201 Screen Works N5 2ER, Islington the company has been in the business for 29 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Thierry A., Adam P. and Ken G.. Of them, Ken G. has been with the company the longest, being appointed on 13 September 1995 and Thierry A. and Adam P. have been with the company for the least time - from 10 October 2018. Currenlty, the company lists one former director, whose name is Nigel S. and who left the the company on 30 June 2015. In addition, there is one former secretary - Nigel S. who worked with the the company until 30 June 2015.

Greig + Stephenson Limited Address / Contact

Office Address Studio Sw.201 Screen Works
Office Address2 22 Highbury Grove
Town Islington
Post code N5 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101088
Date of Incorporation Tue, 12th Sep 1995
Industry Architectural activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Thierry A.

Position: Director

Appointed: 10 October 2018

Adam P.

Position: Director

Appointed: 10 October 2018

Ken G.

Position: Director

Appointed: 13 September 1995

Nigel S.

Position: Director

Appointed: 13 September 1995

Resigned: 30 June 2015

Nigel S.

Position: Secretary

Appointed: 13 September 1995

Resigned: 30 June 2015

Steven B.

Position: Nominee Secretary

Appointed: 12 September 1995

Resigned: 13 September 1995

R B Services Limited

Position: Nominee Director

Appointed: 12 September 1995

Resigned: 13 September 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Greig & Stephenson Holdings Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kenneth G. This PSC owns 75,01-100% shares.

Greig & Stephenson Holdings Ltd

4th Floor Imperial House 8 Kean Street, London, WC2B 4AS, United Kingdom

Legal authority English
Legal form Limited
Country registered England
Place registered England
Registration number 11323111
Notified on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth G.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth60 18535 770       
Balance Sheet
Cash Bank On Hand      144 558213 805168 792
Current Assets122 270174 050104 89864 350389 306268 773360 763484 020299 872
Debtors118 320109 108    216 205270 215131 080
Net Assets Liabilities 35 7701 2059 50679 483134 112103 409144 726156 391
Other Debtors      4 6505 4727 459
Property Plant Equipment      5 32210 6106 804
Cash Bank In Hand3 95064 942       
Tangible Fixed Assets9 8596 166       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve60 08535 670       
Shareholder Funds60 18535 770       
Other
Accumulated Depreciation Impairment Property Plant Equipment      40 07712 40412 463
Amounts Owed To Group Undertakings      72 00080 00064 000
Average Number Employees During Period   56109109
Balances Amounts Owed To Related Parties       80 00064 000
Bank Borrowings Overdrafts      40 00030 83320 833
Corporation Tax Payable      18 86040 077 
Corporation Tax Recoverable      16 961  
Creditors 144 446115 77257 570313 807145 39040 00030 83320 833
Fixed Assets 6 1662 7172 1423 2466 0585 322  
Increase From Depreciation Charge For Year Property Plant Equipment       3 1663 806
Net Current Assets Liabilities50 32629 604-1 5127 36476 237128 054138 087164 949170 420
Other Creditors      9 6065 8436 518
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       30 8393 747
Other Disposals Property Plant Equipment       30 8393 747
Other Taxation Social Security Payable      48 76662 25125 534
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 3099 3625847384 6714 250  
Property Plant Equipment Gross Cost      45 39923 01419 267
Total Additions Including From Business Combinations Property Plant Equipment       8 454 
Total Assets Less Current Liabilities60 18535 7701 2059 50679 483134 112143 409175 559177 224
Trade Creditors Trade Payables      63 444120 90023 400
Trade Debtors Trade Receivables      194 594264 743123 621
Creditors Due Within One Year71 944144 446       
Number Shares Allotted 3 800       
Par Value Share 1       
Share Capital Allotted Called Up Paid3838       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements