Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gnitrow Ltd
Gnitrow Ltd is an active company incorporated on 11 February 1898 with the registered office located in Ashford, Surrey. Gnitrow Ltd was registered 127 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
00056058
Private limited company
Age
127 years
Incorporated
11 February 1898
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 May 2025
(4 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(8 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Full
Next accounts for period
30 November 2024
Due by
30 November 2025
(2 months remaining)
Learn more about Gnitrow Ltd
Contact
Address
Unit H, Littleton House
Littleton Road
Ashford
TW15 1UU
England
Address changed on
4 Nov 2024
(10 months ago)
Previous address was
1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
Companies in TW15 1UU
Telephone
Unreported
Email
Unreported
Website
Uk.emrcompanies.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Neil Andrew Vincent Gregor Macgregor
Director • Accounting And Controls Manager • British • Lives in UK • Born in Apr 1955
Harvinder Dulay
Director • Compliance Director • British • Lives in England • Born in Mar 1971
Simon Derrick Boniface
Director • Solicitor • British • Lives in England • Born in Aug 1984
John Anthony Robinson
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1971
Edwin Coe Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Parkview Treasury Services (UK) Limited
Edwin Coe Secretaries Limited, Neil Andrew Vincent Gregor Macgregor, and 3 more are mutual people.
Active
Carrier UK Holdings Limited
Edwin Coe Secretaries Limited, Neil Andrew Vincent Gregor Macgregor, and 3 more are mutual people.
Active
Carrier Investments UK Limited
Edwin Coe Secretaries Limited, Neil Andrew Vincent Gregor Macgregor, and 3 more are mutual people.
Active
Matlock Holdings Ltd
Edwin Coe Secretaries Limited, Neil Andrew Vincent Gregor Macgregor, and 3 more are mutual people.
Active
Kaysail Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 2 more are mutual people.
Active
Walter Kidde Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Kidde Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
Kidde International Limited
Neil Andrew Vincent Gregor Macgregor, John Anthony Robinson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£173K
Decreased by £93K (-35%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£194K
Decreased by £86K (-31%)
Total Liabilities
-£5.99M
Increased by £1.94M (+48%)
Net Assets
-£5.8M
Decreased by £2.03M (+54%)
Debt Ratio (%)
3088%
Increased by 1641.36% (+113%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Full Accounts Submitted
4 Months Ago on 11 Apr 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 22 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Ms Harvinder Dulay Appointed
12 Months Ago on 11 Sep 2024
Simon Derrick Boniface Resigned
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 May 2023
Get Alerts
Get Credit Report
Discover Gnitrow Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Solvency Statement dated 25/07/25
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 24 June 2025
Submitted on 1 Jul 2025
Sub-division of shares on 13 June 2025
Submitted on 20 Jun 2025
Resolutions
Submitted on 17 Jun 2025
Memorandum and Articles of Association
Submitted on 17 Jun 2025
Change of share class name or designation
Submitted on 16 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 16 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs