GRESLEY ENGINEERING LIMITED

Dissolved Norwich
0 employees website.com
G

GRESLEY ENGINEERING LIMITED

Founded 20 Mar 2018 Dissolved Norwich, United Kingdom 0 employees website.com

Previous Company Names

FOURTH BUREAU LIMITED 20 Mar 2018 — 11 Apr 2019
Accounts Due 31 Dec 2023 29 months overdue
Confirmation
Net assets £-44K £14K 2021 year on year
Total assets £13K £56 2021 year on year
Total Liabilities £57K £14K 2021 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Lawrence House 5 St Andrews Hill Norwich Norfolk NR2 1AD

Full company profile for GRESLEY ENGINEERING LIMITED (11264124), a dissolved company based in Norwich, United Kingdom. Incorporated 20 Mar 2018. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2018–2021)

Cash in Bank

£56.00

Net Assets

-£43.94k

Increased by £14.31k (+25%)

Total Liabilities

£57.05k

Decreased by £14.25k (-20%)

Turnover

N/A

Employees

N/A

Debt Ratio

435%

Decreased by 111 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Campbell McphersonDirectorBritishUnited Kingdom5731 Mar 2019Active

Shareholders

Shareholders (3)

Justin Kendall Narracott
75.0%
75
David Campbell Mcpherson
25.0%
25

Persons with Significant Control

Persons with Significant Control (2)

2 Active

David Campbell Mcpherson

British

Active
Notified 31 Mar 2019
Residence United Kingdom
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Justin Kendall Narracott

British

Active
Notified 20 Mar 2018
Residence United Kingdom
DOB November 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 Feb 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 Mar 2024OfficersChange to director Mr David Campbell Mcpherson on 1 Mar 2024
1 Mar 2024Persons With Significant ControlChange to Mr David Campbell Mcpherson as a person with significant control on 1 Mar 2024
1 Mar 2024Persons With Significant ControlChange to Mr Justin Kendall Narracott as a person with significant control on 1 Mar 2024
16 Feb 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Feb 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Mar 2024 Officers

Change to director Mr David Campbell Mcpherson on 1 Mar 2024

1 Mar 2024 Persons With Significant Control

Change to Mr David Campbell Mcpherson as a person with significant control on 1 Mar 2024

1 Mar 2024 Persons With Significant Control

Change to Mr Justin Kendall Narracott as a person with significant control on 1 Mar 2024

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 16 Feb 2026

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 12 Feb 2025

Change to director Mr David Campbell Mcpherson on 1 Mar 2024

2 years ago on 1 Mar 2024

Change to Mr David Campbell Mcpherson as a person with significant control on 1 Mar 2024

2 years ago on 1 Mar 2024

Change to Mr Justin Kendall Narracott as a person with significant control on 1 Mar 2024

2 years ago on 1 Mar 2024