Gp Vehicles Limited GNOSALL, STAFFORD


Gp Vehicles started in year 2006 as Private Limited Company with registration number 05911151. The Gp Vehicles company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Gnosall, Stafford at Tree Tops. Postal code: ST20 0EP. Since July 27, 2021 Gp Vehicles Limited is no longer carrying the name Motorcade (penkridge).

At present there are 2 directors in the the company, namely Alison S. and Ian S.. In addition one secretary - Alison S. - is with the firm. Currenlty, the company lists one former director, whose name is Jacqueline S. and who left the the company on 21 August 2006. In addition, there is one former secretary - Stephen S. who worked with the the company until 21 August 2006.

Gp Vehicles Limited Address / Contact

Office Address Tree Tops
Office Address2 Sellman Street
Town Gnosall, Stafford
Post code ST20 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05911151
Date of Incorporation Mon, 21st Aug 2006
Industry Sale of used cars and light motor vehicles
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Alison S.

Position: Director

Appointed: 25 August 2006

Alison S.

Position: Secretary

Appointed: 25 August 2006

Ian S.

Position: Director

Appointed: 25 August 2006

Stephen S.

Position: Secretary

Appointed: 21 August 2006

Resigned: 21 August 2006

Jacqueline S.

Position: Director

Appointed: 21 August 2006

Resigned: 21 August 2006

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Alison S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison S.

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

Ian S.

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

Company previous names

Motorcade (penkridge) July 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2411 799      
Balance Sheet
Cash Bank In Hand33 53539 375      
Cash Bank On Hand 39 37587 97247 67458 093173 258330 055203 628
Current Assets191 139189 310234 338238 991225 596358 186372 819220 257
Debtors7 2964713 5994 6133 68715 64618 5053 211
Property Plant Equipment 7 7198 67810 6237 9445 567792 
Stocks Inventory150 308145 668      
Tangible Fixed Assets5 0377 719      
Total Inventories 145 668138 831183 106160 191166 12724 10013 290
Net Assets Liabilities    96 591118 342217 070 
Other Debtors       3 211
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve411 599      
Shareholder Funds2411 799      
Other
Accrued Liabilities   1 7401 740   
Accumulated Depreciation Impairment Property Plant Equipment 21 62222 87925 26727 94628 42327 73825 230
Average Number Employees During Period  336542
Corporation Tax Payable   13 0268 965   
Creditors 195 230210 002178 320136 94950 000156 54199 497
Creditors Due Within One Year195 935195 230      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 203701 1 1401 7562 920
Disposals Property Plant Equipment  3 2351 752 1 9005 4603 300
Increase From Depreciation Charge For Year Property Plant Equipment  2 4603 0892 6791 6171 071412
Net Current Assets Liabilities-4 796-5 92024 33660 67188 647162 775216 278120 760
Number Shares Allotted 200      
Other Creditors   1 500113 467127 90392 28496 769
Other Taxation Social Security Payable   13214 10048 01954 144973
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 7963 9363 5983 6253 155159128
Property Plant Equipment Gross Cost 29 34131 55735 89035 89033 99028 53025 230
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions 4 292      
Tangible Fixed Assets Cost Or Valuation25 04929 341      
Tangible Fixed Assets Depreciation20 01221 622      
Tangible Fixed Assets Depreciation Charged In Period 1 610      
Total Additions Including From Business Combinations Property Plant Equipment  5 4516 085    
Total Assets Less Current Liabilities2411 79933 01471 29496 591168 342217 070120 760
Trade Creditors Trade Payables   9 5669 38219 48910 1131 755
Trade Debtors Trade Receivables   4 6133 68715 64618 505 
Bank Borrowings Overdrafts     50 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On May 18, 2023 director's details were changed
filed on: 14th, July 2023
Free Download (2 pages)

Company search