You are here: bizstats.co.uk > a-z index > G list > GV list

Gvb Motor Services Limited HODDESDON


Gvb Motor Services started in year 2012 as Private Limited Company with registration number 07974402. The Gvb Motor Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hoddesdon at 1st. Postal code: EN11 8TL. Since 2014-08-19 Gvb Motor Services Limited is no longer carrying the name Gpb Motorsport.

The company has one director. Gaspare B., appointed on 20 August 2019. There are currently no secretaries appointed. As of 28 April 2024, there were 9 ex directors - Francesca G., Gaspare B. and others listed below. There were no ex secretaries.

Gvb Motor Services Limited Address / Contact

Office Address 1st
Office Address2 Floor 87/89 High Street
Town Hoddesdon
Post code EN11 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07974402
Date of Incorporation Fri, 2nd Mar 2012
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Gaspare B.

Position: Director

Appointed: 20 August 2019

Francesca G.

Position: Director

Appointed: 02 December 2016

Resigned: 20 August 2019

Gaspare B.

Position: Director

Appointed: 28 July 2016

Resigned: 28 July 2016

Giuseppe V.

Position: Director

Appointed: 28 July 2016

Resigned: 02 December 2016

Francesca G.

Position: Director

Appointed: 09 March 2016

Resigned: 28 July 2016

Gaspare B.

Position: Director

Appointed: 09 November 2015

Resigned: 09 March 2016

Giueseppe V.

Position: Director

Appointed: 21 August 2014

Resigned: 09 November 2015

Vito B.

Position: Director

Appointed: 19 August 2014

Resigned: 21 August 2014

Gaspare B.

Position: Director

Appointed: 02 March 2012

Resigned: 19 August 2014

Paul B.

Position: Director

Appointed: 02 March 2012

Resigned: 25 March 2014

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Linda B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gaspare B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Francesca G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Linda B.

Notified on 4 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Gaspare B.

Notified on 20 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Francesca G.

Notified on 2 December 2016
Ceased on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giuseppe V.

Notified on 28 July 2016
Ceased on 2 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gpb Motorsport August 19, 2014
Gpb Motor Sports August 8, 2013
Gpb Recycled Car Parts July 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand109 77243 57515 93828 626151 41785 52796 601
Current Assets164 802207 344200 139183 926211 139159 150161 688
Debtors55 030163 769184 201155 30059 72263 12362 587
Net Assets Liabilities111 331147 504167 57199 822112 85383 05993 534
Other Debtors508120 609139 205104 46935 29220 4032 407
Property Plant Equipment44 63434 72543 37038 69841 49839 14053 086
Total Inventories     10 5002 500
Other
Accumulated Depreciation Impairment Property Plant Equipment31 41641 32556 86063 25575 42076 28292 310
Average Number Employees During Period8866778
Bank Borrowings Overdrafts    10 0009 9189 918
Corporation Tax Payable17 24013 30810 14642 88321 960 9 845
Creditors98 10588 91768 458115 32292 30478 43792 426
Deferred Tax Liabilities 5 6487 4807 4807 4806 7677 808
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 082 
Disposals Property Plant Equipment     17 850 
Fixed Assets44 63434 72543 37038 69841 49839 14053 086
Increase From Depreciation Charge For Year Property Plant Equipment 9 90912 7906 39512 16510 94416 028
Net Current Assets Liabilities66 697118 427131 68168 604118 83580 71369 262
Net Deferred Tax Liability Asset 5 6487 480-70 -713 
Other Creditors2 1073 4463 5292 8092 8781 95524 378
Other Taxation Social Security Payable8 77910 83911 70410 54212 3849 21914 023
Property Plant Equipment Gross Cost 76 05097 484101 953116 918115 422145 396
Provisions For Liabilities Balance Sheet Subtotal 5 6487 4807 4807 4806 7677 808
Total Additions Including From Business Combinations Property Plant Equipment   4 46914 96516 35429 974
Total Assets Less Current Liabilities111 331153 152175 051107 302160 333119 853122 348
Trade Creditors Trade Payables69 97961 32443 07959 08845 08257 34534 262
Trade Debtors Trade Receivables54 52243 16044 99650 83124 43042 72060 180

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-04
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements