Grespania (UK) Limited BIRMINGHAM


Grespania (UK) started in year 2006 as Private Limited Company with registration number 05997554. The Grespania (UK) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birmingham at Unit 302 Hollymoor Point Hollymoor Way. Postal code: B31 5HE.

At present there are 5 directors in the the company, namely Andres H., Claudia H. and Michael A. and others. In addition one secretary - Sarah F. - is with the firm. As of 27 April 2024, there were 3 ex directors - Andrew T., Christopher W. and others listed below. There were no ex secretaries.

Grespania (UK) Limited Address / Contact

Office Address Unit 302 Hollymoor Point Hollymoor Way
Office Address2 Rubery
Town Birmingham
Post code B31 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05997554
Date of Incorporation Tue, 14th Nov 2006
Industry Floor and wall covering
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Andres H.

Position: Director

Appointed: 04 November 2019

Claudia H.

Position: Director

Appointed: 12 April 2012

Sarah F.

Position: Secretary

Appointed: 01 September 2008

Michael A.

Position: Director

Appointed: 14 November 2006

Luis H.

Position: Director

Appointed: 14 November 2006

Miguel P.

Position: Director

Appointed: 14 November 2006

Andrew T.

Position: Director

Appointed: 01 September 2010

Resigned: 01 January 2022

Christopher W.

Position: Director

Appointed: 17 March 2008

Resigned: 20 August 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2006

Resigned: 14 November 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2006

Resigned: 14 November 2006

James H.

Position: Director

Appointed: 14 November 2006

Resigned: 25 October 2007

Business Action Ltd

Position: Corporate Secretary

Appointed: 14 November 2006

Resigned: 01 September 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Claudia H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Luis H. This PSC . The third one is Maria H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claudia H.

Notified on 25 February 2022
Nature of control: significiant influence or control

Luis H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Maria H.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maria H.

Notified on 6 April 2016
Ceased on 25 February 2022
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand101 799179 248284 301122 093164 86788 57545 333111 16724 910
Current Assets863 7271 099 5311 353 7941 170 4801 133 2741 027 023979 8641 138 7421 055 834
Debtors398 568504 627511 852551 596455 077436 197433 941535 293465 863
Net Assets Liabilities1 279 8521 047 6441 004 174899 013733 529499 034669 172632 310640 744
Other Debtors   315545    
Property Plant Equipment2 464 3322 419 9592 378 3832 425 7692 381 8892 344 7762 309 9182 288 2532 255 199
Total Inventories363 360415 656557 641496 791513 330502 251500 590492 282565 061
Other
Accrued Liabilities Deferred Income26 01418 05514 68925 78237 58217 54021 32521 37415 165
Accumulated Depreciation Impairment Property Plant Equipment389 596435 522477 762528 287582 613635 295685 761736 604787 571
Amounts Owed By Group Undertakings125 126163 880195 460150 562162 594154 802138 540163 357190 140
Amounts Owed To Group Undertakings510 549244 176951 375799 6631 070 662830 164586 058338 28586 787
Average Number Employees During Period81010111111 99
Creditors510 549244 176951 375799 6631 070 662830 164586 058355 85997 377
Disposals Decrease In Depreciation Impairment Property Plant Equipment 205      1 136
Disposals Property Plant Equipment 399      4 170
Finance Lease Liabilities Present Value Total2 027      6 98410 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 42521 22330 33719 24110 15417 10816 58614 37924 030
Increase From Depreciation Charge For Year Property Plant Equipment 46 13142 24050 52554 32652 68250 46650 84352 103
Merchandise363 360415 656557 641496 791513 330502 251500 590492 282565 061
Net Current Assets Liabilities-673 931-1 128 139-422 834-727 093-577 698-1 015 578-1 054 688-1 300 084-1 517 078
Nominal Value Allotted Share Capital2 773 4712 773 4712 773 4712 773 471     
Number Shares Issued Fully Paid 2 100 0002 100 0002 100 0002 100 0002 100 0002 100 0002 100 0002 100 000
Other Taxation Social Security Payable6 9753 8666 72010 7209 1488 1347 5417 29913 963
Par Value Share 11111111
Prepayments23 84023 15429 03935 77438 47638 47635 04835 99464 671
Property Plant Equipment Gross Cost2 853 9282 855 4812 856 1452 954 0562 964 5022 980 0712 995 6793 024 8573 042 770
Total Additions Including From Business Combinations Property Plant Equipment 1 95266497 91110 44615 56915 60829 17822 083
Total Assets Less Current Liabilities1 790 4011 291 8201 955 5491 698 6761 804 1911 329 1981 255 230988 169738 121
Trade Creditors Trade Payables74 17667 685121 345115 13194 352116 33399 967144 573136 371
Trade Debtors Trade Receivables249 602317 593287 353364 945253 462242 919260 353335 942211 052
Value-added Tax Payable74 68863 58663 958      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2023
filed on: 14th, March 2024
Free Download (11 pages)

Company search

Advertisements