Grosik (high Wycombe) Limited HIGH WYCOMBE


Founded in 2015, Grosik (high Wycombe), classified under reg no. 09773993 is an active company. Currently registered at Unit 4 & 5 Thame House HP13 6RZ, High Wycombe the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Salam S., appointed on 23 January 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Bahez B., Karmand S. and others listed below. There were no ex secretaries.

Grosik (high Wycombe) Limited Address / Contact

Office Address Unit 4 & 5 Thame House
Office Address2 Castle Street
Town High Wycombe
Post code HP13 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09773993
Date of Incorporation Fri, 11th Sep 2015
Industry
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Salam S.

Position: Director

Appointed: 23 January 2023

Bahez B.

Position: Director

Appointed: 13 December 2022

Resigned: 23 January 2023

Karmand S.

Position: Director

Appointed: 09 July 2020

Resigned: 14 December 2022

Kamran A.

Position: Director

Appointed: 11 September 2015

Resigned: 01 September 2020

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Salam S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bahez B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Karmand S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Salam S.

Notified on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bahez B.

Notified on 14 December 2022
Ceased on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karmand S.

Notified on 1 September 2020
Ceased on 14 December 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Kamran A.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or 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 2016-09-302017-09-302018-09-302019-09-302020-09-302022-01-312023-01-31
Balance Sheet
Cash Bank On Hand     1 
Current Assets43 16942 69751 34992 105115 99061 201 
Net Assets Liabilities26 12127 55631 58443 14468 70975 8213 553
Property Plant Equipment     18 174 
Total Inventories     61 200 
Cash Bank In Hand3 678      
Debtors8 896      
Net Assets Liabilities Including Pension Asset Liability26 121      
Stocks Inventory30 595      
Tangible Fixed Assets18 350      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve26 021      
Other
Version Production Software      1
Accrued Liabilities Not Expressed Within Creditors Subtotal1 3741 9882 7512 7517 394  
Accumulated Depreciation Impairment Property Plant Equipment     32 63850 812
Average Number Employees During Period  8785 
Creditors30 35442 83645 32472 76661 8783 5543 553
Fixed Assets18 35020 02514 66912 46414 22318 174 
Increase From Depreciation Charge For Year Property Plant Equipment      18 174
Net Current Assets Liabilities11 44113 32419 66633 43161 88057 6473 553
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 47513 46313 64114 0927 768  
Property Plant Equipment Gross Cost     50 81250 812
Provisions For Liabilities Balance Sheet Subtotal3 6703 805     
Total Assets Less Current Liabilities29 79133 34934 33545 89576 10375 8213 553
Capital Employed26 121      
Creditors Due Within One Year31 728      
Par Value Share1      
Provisions For Liabilities Charges3 670      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions24 467      
Tangible Fixed Assets Cost Or Valuation24 467      
Tangible Fixed Assets Depreciation6 117      
Tangible Fixed Assets Depreciation Charged In Period6 117      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control January 23, 2023
filed on: 24th, May 2023
Free Download (2 pages)

Company search

Advertisements