Gremco Uk Limited LONDON


Gremco Uk started in year 1998 as Private Limited Company with registration number 03666126. The Gremco Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 10-11 Charterhouse Square. Postal code: EC1M 6EE.

At the moment there are 2 directors in the the firm, namely Wilson N. and Mark O.. In addition one secretary - John M. - is with the company. 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.

Gremco Uk Limited Address / Contact

Office Address 10-11 Charterhouse Square
Town London
Post code EC1M 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666126
Date of Incorporation Thu, 12th Nov 1998
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Wilson N.

Position: Director

Appointed: 01 October 2022

John M.

Position: Secretary

Appointed: 05 May 2020

Mark O.

Position: Director

Appointed: 06 March 2019

Neil Y.

Position: Director

Appointed: 06 March 2019

Resigned: 30 September 2022

Anthony G.

Position: Secretary

Appointed: 06 March 2019

Resigned: 05 May 2020

Paul M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 06 March 2019

Philippe O.

Position: Director

Appointed: 22 June 2005

Resigned: 06 March 2019

Christian F.

Position: Director

Appointed: 24 June 2004

Resigned: 12 October 2007

Berhard T.

Position: Director

Appointed: 24 June 2004

Resigned: 30 June 2005

Andrew L.

Position: Director

Appointed: 12 November 1998

Resigned: 30 June 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

Christian F.

Position: Secretary

Appointed: 12 November 1998

Resigned: 01 July 2006

London Law Services Limited

Position: Nominee Director

Appointed: 12 November 1998

Resigned: 12 November 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Gremtek Sas from Gennevilliers, France. This PSC is classified as "a sa", 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.

Gremtek Sas

58 Rue Du Fosse Blanc, Gennevilliers, 92230, France

Legal authority French
Legal form Sa
Country registered France
Place registered France
Registration number 332 389 279 00016
Notified on 6 April 2016
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 2016-12-312017-12-312018-12-312019-09-30
Balance Sheet
Cash Bank On Hand7 85812 3151 442 
Current Assets443 024217 409307 549323 446
Debtors435 166205 094306 107 
Other Debtors2 6062 3512 581 
Net Assets Liabilities  162 419179 034
Other
Accrued Liabilities Deferred Income4 4754 92515 190 
Accumulated Depreciation Impairment Property Plant Equipment1 0131 013  
Amounts Owed By Group Undertakings 202 743303 526 
Amounts Owed To Group Undertakings317 31470 113112 947 
Corporation Tax Payable1 5284 0507 679 
Creditors335 82292 250145 130144 412
Net Current Assets Liabilities107 202125 159162 419179 034
Number Shares Issued Fully Paid 85 000  
Other Creditors8 7349 7331 488 
Other Taxation Social Security Payable2 9552 2196 248 
Par Value Share 1  
Property Plant Equipment Gross Cost1 0131 013  
Trade Creditors Trade Payables8161 2101 578 
Average Number Employees During Period  1 
Total Assets Less Current Liabilities  162 419179 034

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 3rd, July 2023
Free Download (4 pages)

Company search