Grp Leeds Limited LEEDS


Grp Leeds started in year 2009 as Private Limited Company with registration number 06846056. The Grp Leeds company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leeds at Richardshaw Business Centre Grangefield Industrial Estate. Postal code: LS28 6RW. Since 2011/04/08 Grp Leeds Limited is no longer carrying the name Grp Enterprises.

The firm has one director. Lawrence N., appointed on 6 November 2012. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Duncan R., Gina R. and others listed below. There were no ex secretaries.

Grp Leeds Limited Address / Contact

Office Address Richardshaw Business Centre Grangefield Industrial Estate
Office Address2 Richardshaw Road, Pudsey
Town Leeds
Post code LS28 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06846056
Date of Incorporation Fri, 13th Mar 2009
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Lawrence N.

Position: Director

Appointed: 06 November 2012

Duncan R.

Position: Director

Appointed: 14 December 2010

Resigned: 21 October 2016

Gina R.

Position: Director

Appointed: 14 December 2010

Resigned: 07 November 2012

Katie R.

Position: Director

Appointed: 15 May 2009

Resigned: 06 November 2012

Donald R.

Position: Director

Appointed: 13 March 2009

Resigned: 14 December 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Lawrence N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lawrence N.

Notified on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grp Enterprises April 8, 2011
Rawlaw 5 June 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand246 160118 96383 96776 241215 21626 24998 657
Current Assets539 035425 906478 786557 752549 651406 606513 398
Debtors212 875222 705249 560358 759231 225286 796286 159
Net Assets Liabilities179 328106 00873 23448 849-79 017-176 470-230 723
Other Debtors60 96037 89055 45358 68063 553108 50861 965
Property Plant Equipment106 04995 09686 07769 93249 13842 50530 919
Total Inventories80 00084 238145 259122 752103 21093 561128 582
Other
Amount Specific Advance Or Credit Directors8 46615 85947 80952 10839 35341 00241 957
Amount Specific Advance Or Credit Made In Period Directors8 4667 39348 62352 10834 2451 649955
Amount Specific Advance Or Credit Repaid In Period Directors  16 67347 80947 000  
Accumulated Depreciation Impairment Property Plant Equipment109 420131 693155 212177 663198 457211 090222 676
Amounts Recoverable On Contracts52 60544 15472 88670 82749 31690 92397 900
Average Number Employees During Period28272627292723
Bank Borrowings Overdrafts   49 16742 09432 38722 435
Creditors449 841400 204479 53649 16742 09432 38722 435
Future Minimum Lease Payments Under Non-cancellable Operating Leases593 480593 480519 295108 000108 000123 590123 273
Increase From Depreciation Charge For Year Property Plant Equipment 22 27323 51922 45120 79412 63311 586
Net Current Assets Liabilities89 19425 702-750-11 094-84 918-186 588-239 207
Other Creditors40 67656 45472 037222 27683 408124 464159 039
Other Taxation Social Security Payable70 51444 68256 90599 989161 378144 972284 528
Property Plant Equipment Gross Cost215 469226 789241 289247 595247 595253 595 
Provisions For Liabilities Balance Sheet Subtotal15 91514 79012 0939 9891 143  
Total Additions Including From Business Combinations Property Plant Equipment 11 32014 5006 306 6 000 
Total Assets Less Current Liabilities195 243120 79885 327108 005-35 780-144 083-208 288
Trade Creditors Trade Payables338 651299 068350 594355 541381 877314 051299 086
Trade Debtors Trade Receivables99 310140 661121 221229 252118 35687 365126 294

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
Free Download (10 pages)

Company search

Advertisements