Grovestar Limited ROWLEY REGIS WARLEY


Founded in 1985, Grovestar, classified under reg no. 01953537 is an active company. Currently registered at Unit 10 Powke Lane Industrial Estate B65 0AH, Rowley Regis Warley the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Michael N., Stephen T. and Brian W.. In addition one secretary - Michael N. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Grovestar Limited Address / Contact

Office Address Unit 10 Powke Lane Industrial Estate
Office Address2 Powke Lane
Town Rowley Regis Warley
Post code B65 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953537
Date of Incorporation Tue, 8th Oct 1985
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Michael N.

Position: Director

Appointed: 13 October 1992

Michael N.

Position: Secretary

Appointed: 13 October 1991

Stephen T.

Position: Director

Appointed: 13 October 1991

Brian W.

Position: Director

Appointed: 13 October 1991

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Stephen T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brian W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen T.

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

Michael N.

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

Brian W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-05-31
Balance Sheet
Current Assets184 848284 632225 363225 363222 717268 664265 777259 963256 960453 921
Net Assets Liabilities 215 301198 652198 652161 947154 156106 35582 57537 566170 921
Cash Bank In Hand143 118146 531        
Debtors34 197120 288        
Net Assets Liabilities Including Pension Asset Liability181 482209 133        
Stocks Inventory7 53317 813        
Tangible Fixed Assets119 190111 230        
Reserves/Capital
Called Up Share Capital999999        
Profit Loss Account Reserve180 483208 134        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6 5336 7066 7065 7895 8695 9426 0603 0793 696
Average Number Employees During Period     44444
Creditors 223 871175 561175 561204 333253 894294 876308 502349 399279 304
Fixed Assets168 768161 073154 495154 495148 404143 780140 428136 232132 126 
Net Current Assets Liabilities20 05054 22850 86350 86319 33216 245-28 131-47 597-91 481174 617
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9851 0611 0619481 475968942958 
Total Assets Less Current Liabilities188 818215 301205 358205 358167 736160 025112 29788 63540 645174 617
Capital Employed181 482209 133        
Creditors Due Within One Year164 798230 404        
Investments Fixed Assets49 57849 843        
Number Shares Allotted 999        
Par Value Share 1        
Provisions For Liabilities Charges7 3366 168        
Share Capital Allotted Called Up Paid999999        
Tangible Fixed Assets Cost Or Valuation229 146229 146        
Tangible Fixed Assets Depreciation109 956117 916        
Tangible Fixed Assets Depreciation Charged In Period 7 960        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements