Grs Fleet Graphics Limited SOUTHAMPTON


Founded in 2014, Grs Fleet Graphics, classified under reg no. 09002758 is an active company. Currently registered at Mitchell House, Hardley, Southampton Hardley Industrial Estate SO45 3YH, Southampton the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Hadrien S., appointed on 30 July 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sara S. who worked with the the company until 16 July 2020.

Grs Fleet Graphics Limited Address / Contact

Office Address Mitchell House, Hardley, Southampton Hardley Industrial Estate
Office Address2 Hythe
Town Southampton
Post code SO45 3YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09002758
Date of Incorporation Thu, 17th Apr 2014
Industry Manufacture of printed labels
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Hadrien S.

Position: Director

Appointed: 30 July 2021

Fryern Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 July 2020

Resigned: 01 October 2021

Alexandra S.

Position: Director

Appointed: 23 May 2014

Resigned: 17 December 2019

Graeme S.

Position: Director

Appointed: 17 April 2014

Resigned: 30 July 2021

Sara S.

Position: Director

Appointed: 17 April 2014

Resigned: 30 July 2021

Martin T.

Position: Director

Appointed: 17 April 2014

Resigned: 30 July 2021

Mitchell S.

Position: Director

Appointed: 17 April 2014

Resigned: 07 April 2015

Sara S.

Position: Secretary

Appointed: 17 April 2014

Resigned: 16 July 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Hadrien S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sara S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graeme S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hadrien S.

Notified on 30 July 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares

Sara S.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Graeme S.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth278 081437 879    
Balance Sheet
Cash Bank On Hand 425 460235 127455 319983 144905 042
Current Assets598 898661 407622 991920 6971 618 5091 678 523
Debtors238 757235 947387 864465 378635 365758 481
Net Assets Liabilities 437 879399 443497 5281 100 6381 295 507
Property Plant Equipment 91 863134 445114 528114 310117 908
Other Debtors     134 991
Total Inventories     15 000
Cash Bank In Hand360 141425 460    
Net Assets Liabilities Including Pension Asset Liability278 081437 879    
Tangible Fixed Assets43 99891 863    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve277 981437 779    
Shareholder Funds278 081437 879    
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 25766 51377 644105 91492 318
Creditors 264 739327 167537 697632 18114 310
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 129 35 907
Disposals Property Plant Equipment   50 593 57 300
Fixed Assets43 99891 863134 445114 528114 309 
Increase From Depreciation Charge For Year Property Plant Equipment  36 25628 26028 27022 311
Net Current Assets Liabilities353 199401 543295 824383 000986 3281 204 073
Property Plant Equipment Gross Cost 122 120200 958192 172220 224210 226
Total Additions Including From Business Combinations Property Plant Equipment  78 83841 80728 05147 302
Total Assets Less Current Liabilities278 081493 406430 269497 5281 100 6381 321 981
Amount Specific Advance Or Credit Directors    39 418 
Amount Specific Advance Or Credit Made In Period Directors    39 418 
Accrued Liabilities Deferred Income    8 47628 983
Average Number Employees During Period    1821
Corporation Tax Payable    212 085232 727
Finance Lease Liabilities Present Value Total    21 03314 310
Future Minimum Lease Payments Under Non-cancellable Operating Leases    18 00018 000
Other Creditors     2 201
Other Taxation Social Security Payable    20 43722 603
Prepayments Accrued Income     2 933
Provisions For Liabilities Balance Sheet Subtotal     12 164
Trade Creditors Trade Payables    267 358109 795
Trade Debtors Trade Receivables    530 301219 745
Creditors Due Within One Year245 699259 864    
Number Shares Allotted100100    
Par Value Share11    
Accruals Deferred Income2 6504 875    
Creditors Due After One Year116 46650 652    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions51 76270 358    
Tangible Fixed Assets Cost Or Valuation51 762122 120    
Tangible Fixed Assets Depreciation7 76430 257    
Tangible Fixed Assets Depreciation Charged In Period7 76422 493    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 10th September 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search