Gretton Site Investigations Ltd MARKET HARBOROUGH


Gretton Site Investigations started in year 2014 as Private Limited Company with registration number 08887344. The Gretton Site Investigations company has been functioning successfully for ten years now and its status is active. The firm's office is based in Market Harborough at 29 Main Street. Postal code: LE16 8HG. Since Wed, 23rd Jul 2014 Gretton Site Investigations Ltd is no longer carrying the name Alvtex.

The firm has 3 directors, namely Sabina B., Neven C. and Andrew B.. Of them, Neven C., Andrew B. have been with the company the longest, being appointed on 1 October 2015 and Sabina B. has been with the company for the least time - from 20 April 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Victoria F. who worked with the the firm until 30 November 2015.

This company operates within the LE16 8HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1146078 . It is located at Eckland Lodge Business Park, Desborough Road, Market Harborough with a total of 1 cars.

Gretton Site Investigations Ltd Address / Contact

Office Address 29 Main Street
Office Address2 Ashley
Town Market Harborough
Post code LE16 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887344
Date of Incorporation Tue, 11th Feb 2014
Industry Other construction installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Sabina B.

Position: Director

Appointed: 20 April 2018

Neven C.

Position: Director

Appointed: 01 October 2015

Andrew B.

Position: Director

Appointed: 01 October 2015

Mark F.

Position: Director

Appointed: 23 July 2014

Resigned: 30 November 2015

Victoria F.

Position: Secretary

Appointed: 23 July 2014

Resigned: 30 November 2015

Barbara K.

Position: Director

Appointed: 11 February 2014

Resigned: 31 March 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Andrew B. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Neven C. This PSC owns 25-50% shares. Moving on, there is Sabina B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Neven C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sabina B.

Notified on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alvtex July 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth-21 52718 372
Balance Sheet
Cash Bank In Hand64527 836
Current Assets185 603272 263
Debtors154 958214 427
Net Assets Liabilities Including Pension Asset Liability-21 52618 372
Stocks Inventory30 00030 000
Tangible Fixed Assets56 827158 500
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-21 62618 272
Shareholder Funds-21 52718 372
Other
Advances Credits Directors  
Creditors Due After One Year 16 000
Creditors Due Within One Year272 890371 099
Net Current Assets Liabilities-75 853-98 836
Number Shares Allotted100100
Other Creditors After One Year 16 000
Provisions For Liabilities Charges 25 292
Accruals Deferred Income2 500 
Fixed Assets56 827 
Par Value Share1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 434 
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions63 436129 800
Tangible Fixed Assets Cost Or Valuation63 436193 236
Tangible Fixed Assets Depreciation6 60934 736
Tangible Fixed Assets Depreciation Charged In Period6 60928 127
Total Assets Less Current Liabilities-21 52759 664
Value Shares Allotted 1

Transport Operator Data

Eckland Lodge Business Park
Address Desborough Road
City Market Harborough
Post code LE16 8HB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search