Graypaul Motors Limited LEICESTERSHIRE


Graypaul Motors started in year 1995 as Private Limited Company with registration number 03079284. The Graypaul Motors company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leicestershire at 2 Penman Way, Grove Park. Postal code: LE19 1ST. Since 1995-10-02 Graypaul Motors Limited is no longer carrying the name Broomco (949).

At the moment there are 5 directors in the the company, namely Simon M., Darren E. and Robert K. and others. In addition one secretary - Simon M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B90 4NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1091290 . It is located at 120 Highlands Road, Shirley, Solihull with a total of 1 cars.

Graypaul Motors Limited Address / Contact

Office Address 2 Penman Way, Grove Park
Office Address2 Leicester
Town Leicestershire
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079284
Date of Incorporation Wed, 12th Jul 1995
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Simon M.

Position: Secretary

Appointed: 13 July 2023

Simon M.

Position: Director

Appointed: 13 July 2023

Darren E.

Position: Director

Appointed: 01 October 2014

Robert K.

Position: Director

Appointed: 31 May 2002

Jeremy M.

Position: Director

Appointed: 27 August 1999

Gerard N.

Position: Director

Appointed: 27 August 1999

Adam C.

Position: Director

Appointed: 16 May 2011

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 26 May 2005

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 30 April 2005

Resigned: 04 August 2015

Laurence V.

Position: Director

Appointed: 21 September 1995

Resigned: 30 June 2022

Mark M.

Position: Secretary

Appointed: 21 September 1995

Resigned: 26 May 2005

Mark M.

Position: Director

Appointed: 21 September 1995

Resigned: 26 May 2005

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 12 July 1995

Resigned: 21 September 1995

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 1995

Resigned: 21 September 1995

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 12 July 1995

Resigned: 21 September 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Sytner Group Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Sytner Group Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2883766
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Broomco (949) October 2, 1995

Transport Operator Data

120 Highlands Road
Address Shirley
City Solihull
Post code B90 4BW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (30 pages)

Company search

Advertisements