Gruum Europe Limited STOCKPORT


Founded in 2015, Gruum Europe, classified under reg no. 09900344 is an active company. Currently registered at Unit 3 Brookside Industrial Estate SK1 3BJ, Stockport the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 8th March 2017 Gruum Europe Limited is no longer carrying the name Subscription Group.

Currently there are 6 directors in the the company, namely Heather D., Bethanie S. and Georgios L. and others. In addition one secretary - Simon L. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Gruum Europe Limited Address / Contact

Office Address Unit 3 Brookside Industrial Estate
Office Address2 Waterloo Road
Town Stockport
Post code SK1 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09900344
Date of Incorporation Thu, 3rd Dec 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Heather D.

Position: Director

Appointed: 18 November 2022

Bethanie S.

Position: Director

Appointed: 23 September 2021

Georgios L.

Position: Director

Appointed: 14 September 2021

Madeleine L.

Position: Director

Appointed: 19 February 2021

Andrew S.

Position: Director

Appointed: 24 March 2017

Simon L.

Position: Director

Appointed: 03 December 2015

Simon L.

Position: Secretary

Appointed: 03 December 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Simon L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares.

Simon L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Subscription Group March 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 549105 956168 120238 637823 9381 439 0521 990 313
Current Assets129 552217 323285 893486 9701 168 7431 960 3282 884 996
Debtors9 11669 48073 573143 551188 119112 650257 902
Net Assets Liabilities-146 517-198 894-222 858-69 379366 1551 169 1661 763 385
Other Debtors9 11565 56460 990114 247165 23243 006215 613
Property Plant Equipment2 4041 458512 8 6897 8288 113
Total Inventories100 88741 88744 200104 782156 686408 626636 781
Other
Accumulated Amortisation Impairment Intangible Assets6 29924 02946 28071 16995 105117 743151 535
Accumulated Depreciation Impairment Property Plant Equipment9891 9352 8813 3934 2086 74410 960
Average Number Employees During Period5658152131
Creditors293 109464 566551 989584 738835 463841 2341 200 822
Fixed Assets21 30048 34943 23828 38934 52651 55980 752
Increase From Amortisation Charge For Year Intangible Assets6 29917 73022 25124 88923 93622 63833 792
Increase From Depreciation Charge For Year Property Plant Equipment9899469465128152 6034 216
Intangible Assets18 89646 89142 72628 38925 83743 73172 639
Intangible Assets Gross Cost25 19570 92089 00699 558120 942161 474224 174
Net Current Assets Liabilities-163 557-247 243-266 096-97 768333 2801 119 0941 684 174
Other Creditors270 860403 443487 990449 829387 748402 362422 535
Other Taxation Social Security Payable8 267  15 856205 636290 678345 920
Property Plant Equipment Gross Cost3 3933 3933 3933 39312 89714 57219 073
Provisions For Liabilities Balance Sheet Subtotal4 260   1 6511 4871 541
Taxation Social Security Payable8 26721 73731 69310 375   
Total Additions Including From Business Combinations Intangible Assets 45 72518 08610 55221 38440 53262 700
Total Additions Including From Business Combinations Property Plant Equipment3 393   9 5042 3414 501
Total Assets Less Current Liabilities-142 257-198 894 -69 379367 8061 170 6531 764 926
Trade Creditors Trade Payables13 98239 38632 306119 053242 079148 194432 367
Trade Debtors Trade Receivables13 91612 58329 30422 88769 64442 289
Amount Specific Advance Or Credit Directors   10 000   
Amount Specific Advance Or Credit Made In Period Directors   10 000   
Additional Provisions Increase From New Provisions Recognised    1 651 54
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -164 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     67 
Disposals Property Plant Equipment     666 
Number Shares Issued Fully Paid    555
Par Value Share    111
Provisions    1 6511 4871 541

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 15th March 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search