Groeneveld Lubrication Solutions Ltd LOUGHBOROUGH


Founded in 1990, Groeneveld Lubrication Solutions, classified under reg no. 02498107 is an active company. Currently registered at The Greentec Centre LE12 9NH, Loughborough the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 7th Sep 2016 Groeneveld Lubrication Solutions Ltd is no longer carrying the name Groeneveld Uk.

There is a single director in the firm at the moment - Diego M., appointed on 15 February 2021. In addition, a secretary was appointed - Peter L., appointed on 29 June 2022. At present 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.

Groeneveld Lubrication Solutions Ltd Address / Contact

Office Address The Greentec Centre
Office Address2 Gelders Hall Road Shepshed
Town Loughborough
Post code LE12 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498107
Date of Incorporation Wed, 2nd May 1990
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Peter L.

Position: Secretary

Appointed: 29 June 2022

Diego M.

Position: Director

Appointed: 15 February 2021

Richard B.

Position: Director

Appointed: 19 April 2018

Resigned: 15 February 2021

Charles K.

Position: Secretary

Appointed: 19 April 2018

Resigned: 10 June 2022

Sabine M.

Position: Director

Appointed: 17 July 2017

Resigned: 12 June 2019

Ron D.

Position: Director

Appointed: 07 June 2012

Resigned: 09 March 2018

Jan B.

Position: Director

Appointed: 06 October 2008

Resigned: 02 February 2011

Erik V.

Position: Director

Appointed: 06 October 2008

Resigned: 07 June 2012

Gary H.

Position: Secretary

Appointed: 06 October 2008

Resigned: 16 March 2018

Gary H.

Position: Director

Appointed: 06 October 2008

Resigned: 16 March 2018

Eric V.

Position: Director

Appointed: 16 March 1998

Resigned: 01 November 2002

Hendrikus G.

Position: Director

Appointed: 01 September 1993

Resigned: 03 July 2017

Dino M.

Position: Director

Appointed: 01 September 1993

Resigned: 30 September 2008

Johannes D.

Position: Director

Appointed: 31 March 1991

Resigned: 01 July 1991

Dino M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 30 September 2008

Jan D.

Position: Director

Appointed: 31 March 1991

Resigned: 01 September 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Groeneveld Transport Efficiency International Holding Bv from 4200 At Gorinchem, Netherlands. The abovementioned PSC is classified as "a holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Groeneveld Transport Efficiency International Holding Bv

Groeneveld Stephensonweg 12, Gorinchem, Postbus 777, 4200 At Gorinchem, Netherlands

Legal authority Dutch
Legal form Holding Company
Country registered Dutch
Place registered Chamber Of Commerce
Registration number 11050035
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Groeneveld Uk September 7, 2016
Groeneveld Transport Efficiency (UK) December 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand298 728254 753
Current Assets1 739 9821 138 643
Debtors1 164 307576 019
Net Assets Liabilities1 258 955711 312
Property Plant Equipment252 050215 406
Total Inventories276 947307 871
Other
Accrued Liabilities Deferred Income116 018106 931
Accumulated Depreciation Impairment Property Plant Equipment523 944571 020
Administrative Expenses1 509 5801 296 914
Amounts Owed By Group Undertakings333 61827 751
Average Number Employees During Period2219
Comprehensive Income Expense133 232-47 643
Corporation Tax Payable-3 528-15 925
Cost Sales2 501 7262 555 824
Creditors684 042586 162
Disposals Intangible Assets 18 164
Distribution Costs82 422100 648
Dividends Paid435 000500 000
Fixed Assets270 214215 406
Gross Profit Loss1 749 9321 347 317
Income From Associates Joint Ventures Participating Interests6 9012 771
Increase From Depreciation Charge For Year Property Plant Equipment 47 076
Intangible Assets18 164 
Intangible Assets Gross Cost18 164 
Net Current Assets Liabilities1 055 940552 481
Number Shares Issued Fully Paid 150 000
Operating Profit Loss157 930-50 245
Other Interest Receivable Similar Income Finance Income21156
Other Taxation Social Security Payable179 381127 122
Par Value Share 1
Prepayments Accrued Income48 23232 063
Profit Loss133 232-47 643
Profit Loss On Ordinary Activities Before Tax165 042-47 418
Property Plant Equipment Gross Cost775 994786 426
Provisions For Liabilities Balance Sheet Subtotal67 19956 575
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 810225
Total Additions Including From Business Combinations Property Plant Equipment 10 432
Total Assets Less Current Liabilities1 326 154767 887
Trade Creditors Trade Payables62 56930 598
Trade Debtors Trade Receivables782 457516 205
Turnover Revenue4 251 6583 903 141

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, December 2023
Free Download (19 pages)

Company search

Advertisements