Graves Motorsport Limited COLCHESTER


Founded in 2015, Graves Motorsport, classified under reg no. 09656460 is an active company. Currently registered at 8 Old Ipswich Road CO7 7FX, Colchester the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Karl G., David G.. Of them, David G. has been with the company the longest, being appointed on 25 June 2015 and Karl G. has been with the company for the least time - from 9 January 2024. As of 16 June 2024, there was 1 ex director - Karl G.. There were no ex secretaries.

Graves Motorsport Limited Address / Contact

Office Address 8 Old Ipswich Road
Office Address2 Ardleigh
Town Colchester
Post code CO7 7FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09656460
Date of Incorporation Thu, 25th Jun 2015
Industry Activities of extraterritorial organizations and bodies
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Karl G.

Position: Director

Appointed: 09 January 2024

Taylor And Davis

Position: Corporate Secretary

Appointed: 25 June 2015

David G.

Position: Director

Appointed: 25 June 2015

Karl G.

Position: Director

Appointed: 14 February 2022

Resigned: 27 March 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Karl G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David G. This PSC owns 25-50% shares and has 25-50% voting rights.

Karl G.

Notified on 14 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 6 April 2016
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-11-30
Balance Sheet
Cash Bank On Hand3 000648 2761 741203713
Current Assets17 90816 01541 20632 03823 40958 213257 097
Debtors14 90815 36741 20624 35221 66831 26080 253
Net Assets Liabilities-17 612-41 259-40 374-48 829-62 632-101 729-3 888
Other Debtors7 7243 73820 03214 4768 5547 73111 282
Property Plant Equipment36 61629 19162 37675 202127 021219 950273 767
Total Inventories   7 410 26 750176 131
Other
Accumulated Depreciation Impairment Property Plant Equipment6 61615 63428 33331 61832 27140 79273 163
Additions Other Than Through Business Combinations Property Plant Equipment48 2321 59345 88416 11157 472101 45093 438
Average Number Employees During Period      2
Bank Borrowings    25 00023 53115 937
Bank Overdrafts  88 50 0006 0006 000
Creditors72 13686 465143 956156 069213 062356 361482 764
Deferred Tax Asset Debtors4 2888 6958 4129 87613 11422 53922 821
Finance Lease Liabilities Present Value Total      18 481
Increase From Depreciation Charge For Year Property Plant Equipment6 6169 01812 6993 2853 7538 52132 371
Net Current Assets Liabilities-54 228-70 450-102 750-124 031-164 653-298 148-225 667
Other Creditors71 24279 863131 867146 189161 339346 185373 669
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 100  
Other Disposals Property Plant Equipment5 000   5 000 7 250
Property Plant Equipment Gross Cost43 23244 82590 709106 820159 292260 742346 930
Taxation Social Security Payable   1 936 84418 302
Total Assets Less Current Liabilities    -37 632-78 19848 100
Trade Creditors Trade Payables8946 60212 0017 9441 7233 33266 312
Trade Debtors Trade Receivables2 8962 93412 762  99046 150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 11th, May 2024
Free Download (1 page)

Company search

Advertisements