You are here: bizstats.co.uk > a-z index > M list

M. J. Grosvenor (motors) Limited SOLIHULL


M. J. Grosvenor (motors) started in year 2002 as Private Limited Company with registration number 04609425. The M. J. Grosvenor (motors) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Solihull at Unit 1 Maypole Buildings Dickens Heath Road. Postal code: B90 1QF.

The firm has one director. Michael G., appointed on 5 December 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Brenda G. and who left the the firm on 29 March 2021. In addition, there is one former secretary - Brenda G. who worked with the the firm until 29 March 2021.

This company operates within the B90 1QF postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1016283 . It is located at 142 Priory Road, Hall Green, Birmingham with a total of 18 cars. It has three locations in the UK.

M. J. Grosvenor (motors) Limited Address / Contact

Office Address Unit 1 Maypole Buildings Dickens Heath Road
Office Address2 Shirley
Town Solihull
Post code B90 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609425
Date of Incorporation Thu, 5th Dec 2002
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Michael G.

Position: Director

Appointed: 05 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 05 December 2002

Brenda G.

Position: Director

Appointed: 05 December 2002

Resigned: 29 March 2021

Brenda G.

Position: Secretary

Appointed: 05 December 2002

Resigned: 29 March 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Mike G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brenda G. This PSC owns 25-50% shares and has 25-50% voting rights.

Mike G.

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

Brenda G.

Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-76 817-75 579-47 846-25 7259 359      
Balance Sheet
Cash Bank In Hand9 6872 5886 99110 3738 390      
Cash Bank On Hand    8 39018 89012 58028 69412 68646 26923 338
Current Assets35 73427 38545 50168 03087 20389 88558 79065 64447 68461 15957 768
Debtors26 04724 79738 51057 65778 81370 99546 21036 95034 99814 89034 430
Intangible Fixed Assets4 500          
Net Assets Liabilities    9 35918 8568926 0221 7921 910772
Net Assets Liabilities Including Pension Asset Liability-76 817-75 579-47 846-25 7259 359      
Other Debtors    57 16662 74639 41923 54717 97812 72029 180
Property Plant Equipment    143 690142 334109 046111 490193 409153 233115 179
Tangible Fixed Assets35 88867 80872 37862 936143 690      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-76 819-75 581-47 848-25 7279 357      
Shareholder Funds-76 817-75 579-47 846-25 7259 359      
Other
Amount Specific Advance Or Credit Directors   6 96710 1395 8119 8694362 0142 78618 513
Amount Specific Advance Or Credit Made In Period Directors    3 1722 84414 0586 1954224 80014 780
Amount Specific Advance Or Credit Repaid In Period Directors     4 32810 00016 5002 000 2 786
Accumulated Depreciation Impairment Property Plant Equipment    159 861114 135147 424160 979212 060255 636293 690
Average Number Employees During Period     181818191815
Bank Borrowings Overdrafts    25 17816 7546 66326 76812 79746 06741 623
Creditors    118 23492 33253 21651 844104 603121 78892 349
Creditors Due After One Year57 12886 10482 05369 223118 234      
Creditors Due Within One Year95 25177 99774 70978 93277 162      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     76 247 14 843 5 110 
Disposals Property Plant Equipment     77 483 20 000 5 600 
Finance Lease Liabilities Present Value Total    93 05675 57846 55351 844104 60375 72150 726
Fixed Assets40 38867 80872 378        
Increase Decrease In Property Plant Equipment       36 000133 000  
Increase From Depreciation Charge For Year Property Plant Equipment     30 52133 28928 39951 08148 68638 054
Intangible Fixed Assets Aggregate Amortisation Impairment40 50045 000         
Intangible Fixed Assets Amortisation Charged In Period 4 500         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  45 000        
Intangible Fixed Assets Cost Or Valuation45 00045 000         
Intangible Fixed Assets Disposals  45 000        
Net Current Assets Liabilities-59 517-50 612-29 208-10 90210 041-5 403-23 026-32 623-50 415-516-680
Number Shares Allotted 2222      
Other Creditors    12 0987 2131 51811 2207 7621 6401 650
Other Taxation Social Security Payable    1 3161 2503 0476 1962 3006 24513 577
Par Value Share 1111      
Property Plant Equipment Gross Cost    303 551256 469256 469272 469405 469408 869169 000
Provisions For Liabilities Balance Sheet Subtotal    26 13825 74331 91121 00136 59929 01921 378
Provisions For Liabilities Charges5606 6718 9638 53626 138      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 60 00024 0649 750116 665      
Tangible Fixed Assets Cost Or Valuation239 854269 679255 643265 393303 551      
Tangible Fixed Assets Depreciation203 966201 871183 265202 457159 861      
Tangible Fixed Assets Depreciation Charged In Period 21 76515 95319 19231 933      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 86034 559 74 529      
Tangible Fixed Assets Disposals 30 17538 100 78 507      
Total Additions Including From Business Combinations Property Plant Equipment     30 401 36 000133 0009 000 
Total Assets Less Current Liabilities-19 12917 19643 17052 034153 731136 93186 01978 867142 994152 717114 499
Trade Creditors Trade Payables    8 81118 83116 11226 14618 3508 7747 558
Trade Debtors Trade Receivables    21 6478 2496 79113 40317 0202 1705 250
Advances Credits Directors  2 3786 9679 639      
Advances Credits Made In Period Directors   4 589       

Transport Operator Data

142 Priory Road
Address Hall Green
City Birmingham
Post code B28 0TB
Vehicles 3
Boxtrees Farm
Address Stratford Road , Hockley Heath
City Solihull
Post code B94 6EA
Vehicles 7
Unit 1
Address Maypole Buildings , Dickens Heath Road , Shirley
City Solihull
Post code B90 1QF
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on Tue, 31st Oct 2023 to Unit 1 Maypole Buildings Dickens Heath Road Shirley Solihull B90 1QF
filed on: 31st, October 2023
Free Download (1 page)

Company search