Gloster Motor Repairs Ltd GLOUCESTER


Gloster Motor Repairs Ltd was formally closed on 2023-09-19. Gloster Motor Repairs was a private limited company that was located at Unit 4, Price Street, Gloucester, GL1 5SZ. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2002-07-02) was run by 1 director and 1 secretary.
Director Graham C. who was appointed on 14 April 2022.
Moving on to the secretaries, we can name: Graham C. appointed on 14 April 2022.

The company was categorised as "maintenance and repair of motor vehicles" (45200). As stated in the Companies House information, there was a name change on 2009-11-03 and their previous name was Gloster Body Repairs. There is another name alteration: previous name was Gloucester Motor Repairs performed on 2009-06-01. The last confirmation statement was sent on 2022-04-14 and last time the annual accounts were sent was on 31 July 2021. 2015-07-02 was the date of the last annual return.

Gloster Motor Repairs Ltd Address / Contact

Office Address Unit 4
Office Address2 Price Street
Town Gloucester
Post code GL1 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475593
Date of Incorporation Tue, 2nd Jul 2002
Date of Dissolution Tue, 19th Sep 2023
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 21 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 28th Apr 2023
Last confirmation statement dated Thu, 14th Apr 2022

Company staff

Graham C.

Position: Director

Appointed: 14 April 2022

Graham C.

Position: Secretary

Appointed: 14 April 2022

Anthony K.

Position: Secretary

Appointed: 02 July 2002

Resigned: 14 April 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Antonio C.

Position: Director

Appointed: 02 July 2002

Resigned: 14 April 2022

Anthony K.

Position: Director

Appointed: 02 July 2002

Resigned: 14 April 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

People with significant control

Graham C.

Notified on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antonio C.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Anthony K.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gloster Body Repairs November 3, 2009
Gloucester Motor Repairs June 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand5 3875 5896 6328 5379 3131 661
Current Assets26 61729 50830 95631 61521 11717 172
Debtors19 41121 90522 25821 0069 72113 455
Property Plant Equipment8 8069 3647 6566 0554 7783 788
Total Inventories1 8192 0142 0662 0722 0832 056
Other
Accumulated Amortisation Impairment Intangible Assets20 000 20 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment10 3779 63610 83112 43213 70914 699
Average Number Employees During Period 22222
Creditors27 51928 79928 86226 26421 27316 532
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 892    
Disposals Property Plant Equipment 9 258    
Fixed Assets8 8069 3647 6566 0554 7783 788
Future Minimum Lease Payments Under Non-cancellable Operating Leases  36 54025 23014 79010 440
Increase From Depreciation Charge For Year Property Plant Equipment 2 151 1 6011 277990
Intangible Assets Gross Cost20 000 20 00020 00020 000 
Net Current Assets Liabilities-9027092 0945 351-156640
Property Plant Equipment Gross Cost19 18319 00018 48718 48718 487 
Total Additions Including From Business Combinations Property Plant Equipment 9 075    
Total Assets Less Current Liabilities7 90410 0739 75011 4064 6224 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New secretary appointment on 14th April 2022
filed on: 26th, April 2022
Free Download (2 pages)

Company search

Advertisements