You are here: bizstats.co.uk > a-z index > G list > GR list

Grq Technologies Limited ESSEX


Founded in 2003, Grq Technologies, classified under reg no. 04997598 is an active company. Currently registered at 177 Wingletye Lane RM11 3AL, Essex the company has been in the business for twenty one years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Thu, 17th Jun 2004 Grq Technologies Limited is no longer carrying the name Actionstick Europe.

At present there are 2 directors in the the firm, namely Jordan E. and Judith E.. In addition one secretary - Judith E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan E. who worked with the the firm until 12 September 2005.

Grq Technologies Limited Address / Contact

Office Address 177 Wingletye Lane
Office Address2 Hornchurch
Town Essex
Post code RM11 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04997598
Date of Incorporation Wed, 17th Dec 2003
Industry Other information technology service activities
Industry Manufacture of other plastic products
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jordan E.

Position: Director

Appointed: 02 February 2015

Judith E.

Position: Director

Appointed: 08 September 2010

Judith E.

Position: Secretary

Appointed: 12 September 2005

Phillip M.

Position: Director

Appointed: 17 December 2003

Resigned: 12 September 2005

Alan E.

Position: Director

Appointed: 17 December 2003

Resigned: 08 September 2010

Alan E.

Position: Secretary

Appointed: 17 December 2003

Resigned: 12 September 2005

John D.

Position: Director

Appointed: 17 December 2003

Resigned: 12 September 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Judith E. This PSC and has 75,01-100% shares.

Judith E.

Notified on 16 December 2016
Nature of control: 75,01-100% shares

Company previous names

Actionstick Europe June 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth221 590218 278       
Balance Sheet
Cash Bank On Hand  218 553210 989213 688205 413196 046189 482192 607
Current Assets223 880219 155218 560210 989213 688205 588196 675209 414192 797
Debtors3487977  17562919 932190
Other Debtors     175629 190
Property Plant Equipment  21096  1 6921 171650
Cash Bank In Hand223 532218 358       
Tangible Fixed Assets397291       
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve220 690217 378       
Shareholder Funds221 590218 278       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2473614574578481 3691 890
Average Number Employees During Period    22222
Creditors  4 1935 9196 6646 7256 08822 7546 868
Increase From Depreciation Charge For Year Property Plant Equipment   11496 391521521
Net Current Assets Liabilities221 242217 987214 367205 070207 024198 863190 587186 660185 929
Number Shares Issued Fully Paid   900     
Other Creditors  4 1935 9196 6646 7035 9966 8496 868
Other Taxation Social Security Payable       897 
Par Value Share 1 1     
Property Plant Equipment Gross Cost  4574574574572 5402 540 
Total Additions Including From Business Combinations Property Plant Equipment      2 083  
Total Assets Less Current Liabilities221 639218 278214 577205 166207 024198 863192 279187 831186 579
Trade Creditors Trade Payables     229215 008 
Trade Debtors Trade Receivables       19 932 
Creditors Due Within One Year2 6381 168       
Number Shares Allotted 900       
Provisions For Liabilities Charges49        
Share Capital Allotted Called Up Paid900900       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (8 pages)

Company search

Advertisements