Group-industrial Uk Ltd STOCKTON-ON-TEES


Group-industrial Uk started in year 2014 as Private Limited Company with registration number 08933025. The Group-industrial Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stockton-on-tees at Unit 2. Postal code: TS18 2RS. Since 2017/12/28 Group-industrial Uk Ltd is no longer carrying the name Industrial Recruitment Uk.

The firm has one director. Michael M., appointed on 11 March 2014. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex director - Louise M.. There were no ex secretaries.

Group-industrial Uk Ltd Address / Contact

Office Address Unit 2
Office Address2 Teesway
Town Stockton-on-tees
Post code TS18 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08933025
Date of Incorporation Tue, 11th Mar 2014
Industry Other engineering activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 11 March 2014

Louise M.

Position: Director

Appointed: 20 May 2016

Resigned: 20 May 2016

People with significant control

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

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Industrial Recruitment Uk December 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-239360       
Balance Sheet
Cash Bank On Hand      100 18660 829150 121
Current Assets7499 89150 361183 431347 117729 044896 0081 051 2651 925 211
Debtors 3 520    795 822900 4361 775 090
Net Assets Liabilities 36025 10233486 57750 569173 863331 569203
Other Debtors      301 9008 74554 745
Property Plant Equipment      5 7998 420112 854
Total Inventories       90 000 
Cash Bank In Hand7496 371       
Net Assets Liabilities Including Pension Asset Liability-239360       
Tangible Fixed Assets 535       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-339260       
Shareholder Funds-239360       
Other
Version Production Software     2 0212 021 2 023
Accrued Liabilities        113 527
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 7841 800    
Accumulated Depreciation Impairment Property Plant Equipment      4 1856 56413 323
Additions Other Than Through Business Combinations Property Plant Equipment       5 000111 193
Average Number Employees During Period   122211
Bank Borrowings      96 05484 27471 691
Creditors 3 5003 500179 313266 518634 308631 890643 8421 966 171
Fixed Assets 535803 7 7785 8335 799  
Increase From Depreciation Charge For Year Property Plant Equipment       2 3796 759
Loans From Directors      5345 46733 711
Net Current Assets Liabilities-2393 32527 7994 11880 59994 736264 118407 423-40 960
Other Creditors      311 992392 1791 100 567
Property Plant Equipment Gross Cost      9 98414 984126 177
Recoverable Value-added Tax        221 609
Taxation Social Security Payable      167 887133 943252 601
Total Assets Less Current Liabilities-2393 86028 6024 11888 377100 569269 917415 84371 894
Trade Creditors Trade Payables      151 95872 253465 765
Trade Debtors Trade Receivables      493 922589 7911 298 736
Creditors Due After One Year 3 500       
Creditors Due Within One Year9886 566       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 590       
Tangible Fixed Assets Cost Or Valuation 590       
Tangible Fixed Assets Depreciation 55       
Tangible Fixed Assets Depreciation Charged In Period 55       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/03/14
filed on: 22nd, March 2024
Free Download (4 pages)

Company search