Godfrey Street Motors Limited NOTTINGHAM


Godfrey Street Motors started in year 1983 as Private Limited Company with registration number 01743585. The Godfrey Street Motors company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Nottingham at Unit 2 Langley Business Park, Station Road. Postal code: NG16 4DG.

The company has one director. Simon K., appointed on 7 March 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 10 ex directors - Susan N., Colin N. and others listed below. There were no ex secretaries.

Godfrey Street Motors Limited Address / Contact

Office Address Unit 2 Langley Business Park, Station Road
Office Address2 Langley Mill
Town Nottingham
Post code NG16 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01743585
Date of Incorporation Mon, 1st Aug 1983
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 41 years old
Account next due date Fri, 31st Jul 2020 (1375 days after)
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Simon K.

Position: Director

Appointed: 07 March 2019

Susan N.

Position: Director

Resigned: 07 March 2019

Colin N.

Position: Director

Resigned: 02 May 2019

Colin N.

Position: Secretary

Resigned: 01 May 2019

Colin N.

Position: Director

Appointed: 06 May 2019

Resigned: 29 February 2020

Laura N.

Position: Director

Appointed: 21 July 2011

Resigned: 07 March 2019

Simon K.

Position: Director

Appointed: 21 July 2011

Resigned: 01 March 2014

Scott N.

Position: Director

Appointed: 04 November 2003

Resigned: 07 March 2019

Julian C.

Position: Director

Appointed: 01 March 2001

Resigned: 01 May 2002

Johnathon H.

Position: Director

Appointed: 18 May 1991

Resigned: 26 April 1991

Ronald C.

Position: Director

Appointed: 18 May 1991

Resigned: 26 April 1991

David C.

Position: Director

Appointed: 18 May 1991

Resigned: 26 April 1991

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Simon K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colin N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon K.

Notified on 7 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin N.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Susan N.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth61 94125 381245-18 595-51 539  
Balance Sheet
Cash Bank On Hand    6 8875 2795 660
Current Assets126 68696 487108 062200 795125 114113 676222 160
Debtors22 27581 24786 61976 197117 464104 102215 246
Net Assets Liabilities    -51 539-5 564158
Property Plant Equipment    29 74540 45540 643
Total Inventories    7634 2951 254
Cash Bank In Hand103 59514 41120 681123 8136 887  
Intangible Fixed Assets 40 00040 00040 00040 000  
Net Assets Liabilities Including Pension Asset Liability61 94125 381245-18 595-51 539  
Stocks Inventory816829762785763  
Tangible Fixed Assets14 11012 35623 85030 79829 745  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve61 84125 281145-18 695-51 639  
Shareholder Funds61 94125 381245-18 595-51 539  
Other
Total Fixed Assets Additions    4 800  
Total Fixed Assets Cost Or Valuation   110 601115 401  
Total Fixed Assets Depreciation   39 80345 656  
Total Fixed Assets Depreciation Charge In Period    5 853  
Accumulated Depreciation Impairment Property Plant Equipment    45 65649 21257 679
Additions Other Than Through Business Combinations Property Plant Equipment     20 3669 155
Average Number Employees During Period    667
Creditors    220 115177 730228 393
Depreciation Rate Used For Property Plant Equipment     1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 631342
Disposals Property Plant Equipment     6 100500
Fixed Assets14 11052 35663 85070 79869 74580 45580 643
Increase From Depreciation Charge For Year Property Plant Equipment     9 1878 809
Intangible Assets    40 00040 00040 000
Intangible Assets Gross Cost     40 00040 000
Net Current Assets Liabilities53 759-23 174-60 87298 689-118 551-64 054-6 233
Property Plant Equipment Gross Cost    75 40189 66798 322
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 7332 7337 722
Total Assets Less Current Liabilities67 86929 1822 978169 487-48 80616 40174 410
Creditors Due Within One Year Total Current Liabilities   329 911243 665  
Intangible Fixed Assets Cost Or Valuation 40 00040 00040 00040 000  
Provisions For Liabilities Charges2 7332 7332 7332 7332 733  
Tangible Fixed Assets Additions   12 7014 800  
Tangible Fixed Assets Cost Or Valuation43 47043 47057 90070 60175 401  
Tangible Fixed Assets Depreciation29 36031 11434 05039 80345 656  
Tangible Fixed Assets Depreciation Charge For Period    5 853  
Creditors Due After One Year3 1951 068 185 349   
Creditors Due Within One Year72 927119 661168 934102 106   
Intangible Fixed Assets Additions 40 000     
Tangible Fixed Assets Depreciation Charged In Period 1 754 5 753   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-07-31
filed on: 13th, April 2017
Free Download (6 pages)

Company search

Advertisements