Grosvenor Motor Company (chester) Limited COLWYN BAY


Founded in 1960, Grosvenor Motor Company (chester), classified under reg no. 00668642 is an active company. Currently registered at Cheeca Lodge 4, Victoria Gardens LL29 6DQ, Colwyn Bay the company has been in the business for 64 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 3 directors in the the company, namely Anthony C., Fiona S. and Phyllis C.. In addition one secretary - Phyllis C. - is with the firm. Currenlty, the company lists one former director, whose name is Keith A. and who left the the company on 16 February 2009. In addition, there is one former secretary - Anthony C. who worked with the the company until 1 September 2007.

Grosvenor Motor Company (chester) Limited Address / Contact

Office Address Cheeca Lodge 4, Victoria Gardens
Office Address2 Colwyn Heights
Town Colwyn Bay
Post code LL29 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00668642
Date of Incorporation Fri, 26th Aug 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 64 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Anthony C.

Position: Director

Resigned:

Fiona S.

Position: Director

Appointed: 01 November 2012

Phyllis C.

Position: Director

Appointed: 17 February 2009

Phyllis C.

Position: Secretary

Appointed: 01 September 2007

Anthony C.

Position: Secretary

Appointed: 07 June 1991

Resigned: 01 September 2007

Keith A.

Position: Director

Appointed: 07 June 1991

Resigned: 16 February 2009

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Andrew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares. Then there is Phyllis C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew H.

Notified on 28 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Phyllis C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hobson Pension Trust

1 East Park Road, Harrogate, HG1 5QT, England

Legal authority Uk
Legal form Trustees
Notified on 1 November 2016
Ceased on 28 October 2020
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth397 745400 584       
Balance Sheet
Current Assets13 01614 79312 29218 64920 97825 04125 53312 17912 678
Net Assets Liabilities 128 486132 897134 316136 371140 296   
Cash Bank In Hand13 01613 929       
Debtors 864       
Net Assets Liabilities Including Pension Asset Liability397 745400 584       
Tangible Fixed Assets400 000400 000       
Reserves/Capital
Called Up Share Capital18 00018 000       
Profit Loss Account Reserve107 647110 486       
Shareholder Funds397 745400 584       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -540-585-540-540-660   
Average Number Employees During Period    11111
Creditors 13 6696 71211 69511 96912 64712 37711 77610 579
Fixed Assets400 000400 000127 902127 902127 902127 902127 902127 902127 902
Net Current Assets Liabilities-2 2555845 5806 9549 00912 39413 1564032 099
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 864       
Total Assets Less Current Liabilities 129 026133 482134 856136 911140 296141 058128 305130 001
Creditors Due Within One Year15 27114 209       
Other Reserves272 098272 098       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search

Advertisements