Griliopoulos Independent Trading Services Limited MANCHESTER


Griliopoulos Independent Trading Services started in year 1996 as Private Limited Company with registration number 03257749. The Griliopoulos Independent Trading Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

There is a single director in the firm at the moment - Samuel R., appointed on 16 August 2011. In addition, a secretary was appointed - Samuel R., appointed on 17 March 2011. 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.

Griliopoulos Independent Trading Services Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257749
Date of Incorporation Wed, 2nd Oct 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Samuel R.

Position: Director

Appointed: 16 August 2011

Samuel R.

Position: Secretary

Appointed: 17 March 2011

Dimitri G.

Position: Director

Appointed: 06 December 2017

Resigned: 04 March 2019

Dimitri G.

Position: Director

Appointed: 01 August 2006

Resigned: 30 March 2011

Dimitri G.

Position: Secretary

Appointed: 17 January 2005

Resigned: 30 March 2011

David G.

Position: Director

Appointed: 24 May 2004

Resigned: 06 December 2017

Daniel G.

Position: Director

Appointed: 24 May 2004

Resigned: 06 December 2017

Corrie W.

Position: Director

Appointed: 24 May 2004

Resigned: 06 December 2017

Dimitri G.

Position: Director

Appointed: 04 October 1996

Resigned: 28 May 2004

Karen R.

Position: Secretary

Appointed: 04 October 1996

Resigned: 17 January 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 04 October 1996

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 04 October 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Dimitri G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dimitri G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 32273 386       
Balance Sheet
Cash Bank On Hand   141 40425536 44065 489115 744
Current Assets170 807207 080369 300427 153144 02049 15749 927229 185349 666
Debtors168 120207 080369 300427 15286 61632 9025 487155 696222 922
Net Assets Liabilities 73 386159 079177 222-33 155-377 992-477 374-305 095-100 730
Other Debtors 206 498318 686426 56386 61632 9025 487155 696218 338
Property Plant Equipment 26 56334 90732 24827 02023 143   
Total Inventories    16 00016 0008 0008 000 
Cash Bank In Hand2 687        
Intangible Fixed Assets4 0003 000       
Tangible Fixed Assets8 60426 563       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve35 32272 386       
Shareholder Funds36 32273 386       
Other
Accumulated Amortisation Impairment Intangible Assets 2 0003 000      
Accumulated Depreciation Impairment Property Plant Equipment 18 57626 57734 25640 96646 636   
Amounts Owed By Related Parties  50 032      
Average Number Employees During Period    6462433331
Bank Borrowings Overdrafts 10 2051 5658 5094 11511 12840 83331 15321 667
Corporation Tax Payable 16 8678 988 10 686    
Corporation Tax Recoverable 457457457    4 584
Creditors 10 20511 4227 1694 4811 79340 83331 15321 667
Fixed Assets12 67929 63836 98232 248     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    427 500382 500   
Increase From Amortisation Charge For Year Intangible Assets  1 0001 000     
Increase From Depreciation Charge For Year Property Plant Equipment  8 0017 6796 7105 6704 132  
Intangible Assets 3 0002 000      
Intangible Assets Gross Cost 5 0005 000      
Investments Fixed Assets757575      
Net Current Assets Liabilities43 28255 573137 473155 912-52 494-396 530-436 541-311 942-161 585
Number Shares Issued Fully Paid  50      
Other Creditors 84 2669 8577 1694 4811 79392 169145 317212 499
Other Disposals Decrease In Amortisation Impairment Intangible Assets   4 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      50 768  
Other Disposals Intangible Assets   5 000     
Other Disposals Property Plant Equipment      69 779  
Other Taxation Social Security Payable 25 09250 68978 11353 386258 807309 797318 687277 110
Par Value Share 111     
Property Plant Equipment Gross Cost 45 14161 48466 50467 98669 779   
Provisions For Liabilities Balance Sheet Subtotal 1 6213 9543 7693 2002 812 -38 000-82 522
Total Additions Including From Business Combinations Property Plant Equipment  16 3435 0201 4821 793   
Total Assets Less Current Liabilities55 96185 211174 455188 160-25 474-373 387-436 541  
Trade Creditors Trade Payables 16 14629 6206 27098 469120 27175 33567 12311 642
Trade Debtors Trade Receivables 126125132     
Creditors Due After One Year18 42110 205       
Creditors Due Within One Year127 525151 507       
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 000       
Intangible Fixed Assets Amortisation Charged In Period 1 000       
Intangible Fixed Assets Cost Or Valuation5 0005 000       
Number Shares Allotted 50       
Percentage Subsidiary Held 75       
Provisions For Liabilities Charges1 2181 620       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 20 000       
Tangible Fixed Assets Cost Or Valuation25 14145 141       
Tangible Fixed Assets Depreciation16 53718 578       
Tangible Fixed Assets Depreciation Charged In Period 2 041       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
Free Download (9 pages)

Company search