Ian Greaves International Limited CHELTENHAM


Ian Greaves International started in year 2003 as Private Limited Company with registration number 04810976. The Ian Greaves International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheltenham at Windsor House. Postal code: GL50 3AT.

The company has one director. Ian G., appointed on 25 June 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Judith G. and who left the the company on 1 February 2022. In addition, there is one former secretary - Judith G. who worked with the the company until 1 February 2022.

Ian Greaves International Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04810976
Date of Incorporation Wed, 25th Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ian G.

Position: Director

Appointed: 25 June 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2003

Resigned: 25 June 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 June 2003

Resigned: 25 June 2003

Judith G.

Position: Director

Appointed: 25 June 2003

Resigned: 01 February 2022

Judith G.

Position: Secretary

Appointed: 25 June 2003

Resigned: 01 February 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Ian G. This PSC and has 25-50% shares. Another one in the PSC register is Judith G. This PSC owns 25-50% shares.

Ian G.

Notified on 30 June 2016
Nature of control: 25-50% shares

Judith G.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302021-05-312022-05-312023-05-31
Net Worth7584 873       
Balance Sheet
Cash Bank On Hand        2 350
Current Assets100 22250 006     213 58348 327
Debtors89 80550 00642 24248 27776 57677 350183 552213 58345 977
Net Assets Liabilities  14 3112 2115 7301 1471 11018 0623 309
Other Debtors      41 60247 83713 773
Property Plant Equipment  8 8335 5472 9833 0884 5644 2883 430
Cash Bank In Hand10 417        
Intangible Fixed Assets31 95028 400       
Net Assets Liabilities Including Pension Asset Liability7584 873       
Tangible Fixed Assets14 10611 124       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6584 773       
Shareholder Funds7584 873       
Other
Accumulated Amortisation Impairment Intangible Assets  46 15049 70053 25056 80062 12565 67569 225
Accumulated Depreciation Impairment Property Plant Equipment  22 03425 87228 43529 14530 36831 30332 161
Additions Other Than Through Business Combinations Property Plant Equipment   552 8142 699659 
Amounts Owed By Related Parties  6 91022 81634 70957 771128 004143 309 
Amounts Owed To Related Parties        1 468
Average Number Employees During Period     2222
Bank Overdrafts  11 83018 50016 97619 26018 41619 277 
Corporation Tax Payable       116 21316 612
Creditors  61 31972 91391 57993 49154 16723 47250 223
Deferred Tax Liabilities  295      
Fixed Assets46 05639 52433 68326 84720 73317 28813 4399 6135 205
Increase From Amortisation Charge For Year Intangible Assets   3 5503 5503 5505 3253 5503 550
Increase From Depreciation Charge For Year Property Plant Equipment   3 8382 5647101 223935858
Intangible Assets  24 85021 30017 75014 2008 8755 3251 775
Intangible Assets Gross Cost  71 00071 00071 00071 00071 00071 00071 000
Net Current Assets Liabilities-42 653-32 944-19 077-24 636-15 003-16 14141 83831 921-1 896
Other Payables Accrued Expenses  3 1213 2543 0543 4643 6866972 709
Other Remaining Borrowings      54 16723 47221 666
Prepayments  1 0011 0571 4021 072690706780
Property Plant Equipment Gross Cost  30 86731 41931 41932 23334 93235 59135 591
Taxation Social Security Payable  6 68910 11311 90313 86217 96422 8907 528
Total Assets Less Current Liabilities3 4036 58014 6062 211 1 14755 27741 5343 309
Total Borrowings  11 83018 50016 97619 26054 16723 47221 666
Trade Creditors Trade Payables  5 0559 0958 4849 075 918240
Trade Debtors Trade Receivables  34 33124 40440 46518 50713 25621 73131 424
Creditors Due Within One Year142 87582 950       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges2 6451 707       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, October 2023
Free Download (9 pages)

Company search

Advertisements