Granby Car Sales Limited LEICESTER


Founded in 2002, Granby Car Sales, classified under reg no. 04399294 is an active company. Currently registered at Cunningtons Grange Business Park, Enderby Road LE8 6EP, Leicester the company has been in the business for 22 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 11th August 2004 Granby Car Sales Limited is no longer carrying the name Hopsons.

At the moment there are 2 directors in the the firm, namely Tina H. and John H.. In addition one secretary - Tina H. - is with the company. As of 14 May 2024, there were 3 ex directors - Douglas M., Douglas M. and others listed below. There were no ex secretaries.

Granby Car Sales Limited Address / Contact

Office Address Cunningtons Grange Business Park, Enderby Road
Office Address2 Whetstone
Town Leicester
Post code LE8 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399294
Date of Incorporation Wed, 20th Mar 2002
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Tina H.

Position: Director

Appointed: 13 February 2017

Tina H.

Position: Secretary

Appointed: 20 March 2002

John H.

Position: Director

Appointed: 20 March 2002

Douglas M.

Position: Director

Appointed: 01 November 2013

Resigned: 31 May 2017

Douglas M.

Position: Director

Appointed: 24 September 2004

Resigned: 30 April 2009

Tina H.

Position: Director

Appointed: 20 March 2002

Resigned: 01 November 2004

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is John H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Tina H. This PSC owns 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Tina H.

Notified on 20 February 2017
Nature of control: 75,01-100% shares

Company previous names

Hopsons August 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth77 427153 563   
Balance Sheet
Cash Bank On Hand   185 592155 169
Current Assets221 617334 734401 902460 312443 741
Debtors62 91462 324 54 50245 500
Net Assets Liabilities 153 562233 198354 838379 739
Property Plant Equipment   352 565354 995
Total Inventories   220 218243 072
Cash Bank In Hand72363 898   
Stocks Inventory157 980208 512   
Tangible Fixed Assets45 59437 961   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve77 327153 463   
Shareholder Funds77 427153 563   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -34 414-8 193-7 621 
Accumulated Depreciation Impairment Property Plant Equipment   71 71680 790
Additions Other Than Through Business Combinations Property Plant Equipment    11 504
Creditors 184 719221 779251 039228 286
Depreciation Amortisation Expense 8 3977 859  
Fixed Assets 37 96131 557352 565 
Increase From Depreciation Charge For Year Property Plant Equipment    9 074
Net Current Assets Liabilities31 833115 602209 834253 312253 030
Number Shares Issued Fully Paid   100100
Par Value Share 1  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 24 29529 71123 841 
Profit Loss 104 73579 636  
Profit Loss On Ordinary Activities Before Tax 133 032100 991  
Property Plant Equipment Gross Cost   424 281435 785
Raw Materials Consumables Used 2 024 2342 255 771  
Staff Costs Employee Benefits Expense 296 818353 849  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 28 29721 355  
Total Assets Less Current Liabilities77 427153 563241 391636 498608 025
Turnover Revenue 2 543 1762 814 250  
Creditors Due Within One Year189 784219 132   
Number Shares Allotted 100   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 764   
Tangible Fixed Assets Cost Or Valuation93 48194 245   
Tangible Fixed Assets Depreciation47 88756 284   
Tangible Fixed Assets Depreciation Charged In Period 8 397   
Advances Credits Directors40 00028 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th April 2022
filed on: 17th, February 2023
Free Download (3 pages)

Company search

Advertisements