Gurrey Motors Limited ENFIELD


Gurrey Motors started in year 2010 as Private Limited Company with registration number 07229771. The Gurrey Motors company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Enfield at Chase Green House. Postal code: EN2 6NF.

The company has one director. Richard G., appointed on 21 April 2010. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Gurrey Motors Limited Address / Contact

Office Address Chase Green House
Office Address2 42 Chase Side
Town Enfield
Post code EN2 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07229771
Date of Incorporation Wed, 21st Apr 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Richard G.

Position: Director

Appointed: 21 April 2010

Graham C.

Position: Director

Appointed: 21 April 2010

Resigned: 21 April 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Richard G. The abovementioned PSC and has 75,01-100% shares.

Richard G.

Notified on 21 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4661 9682 45315 536      
Balance Sheet
Current Assets22 46750 48671 438109 872115 240123 642192 292292 851289 751289 949
Net Assets Liabilities   15 5344 1053 79641 82358 50474 002102 806
Cash Bank In Hand16 72617 61817 251       
Debtors5 74132 86854 187       
Intangible Fixed Assets158 550135 900113 250       
Net Assets Liabilities Including Pension Asset Liability4661 9682 45315 536      
Tangible Fixed Assets32 57221 18920 409       
Reserves/Capital
Called Up Share Capital1100100       
Profit Loss Account Reserve4651 8682 353       
Shareholder Funds4661 9682 45315 536      
Other
Accrued Liabilities Deferred Income    3 3573 3593 7736 7873 6083 250
Average Number Employees During Period    -6-6-6-6-6-6
Creditors   59 40549 02139 12049 82955 15761 20075 713
Fixed Assets191 122157 089133 659123 74492 66266 28340 92211 82911 18056 237
Net Current Assets Liabilities-19 55011 29430 43254 99367 86986 439144 380241 104230 467216 706
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 5251 6501 9171 9173 4101 9162 470
Total Assets Less Current Liabilities171 572168 383168 247178 737160 531152 722185 302252 933241 647272 943
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 3573 357     
Accruals Deferred Income  4 1563 357      
Creditors Due After One Year171 106166 415161 638159 844      
Creditors Due Within One Year42 01739 19236 85059 404      
Intangible Fixed Assets Aggregate Amortisation Impairment67 95090 600113 250       
Intangible Fixed Assets Amortisation Charged In Period 22 65022 650       
Intangible Fixed Assets Cost Or Valuation226 500226 500226 500       
Number Shares Allotted1100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid1100100       
Tangible Fixed Assets Additions 6 10010 678       
Tangible Fixed Assets Cost Or Valuation52 61746 61757 295       
Tangible Fixed Assets Depreciation20 04525 42836 886       
Tangible Fixed Assets Depreciation Charged In Period 9 32311 458       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 940        
Tangible Fixed Assets Disposals 12 100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
New registered office address Unit 3 Warrenwood Industrial Estate Stapleford Hertford SG14 3NU. Change occurred on Saturday 6th April 2024. Company's previous address: Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF.
filed on: 6th, April 2024
Free Download (1 page)

Company search

Advertisements