The General Motor Company Limited STOCKPORT


Founded in 1998, The General Motor Company, classified under reg no. 03491722 is an active company. Currently registered at Cooke Street SK7 4EG, Stockport the company has been in the business for twenty six years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

There is a single director in the firm at the moment - David M., appointed on 13 January 1998. In addition, a secretary was appointed - David M., appointed on 2 January 2019. Currenlty, the firm lists one former director, whose name is Christopher M. and who left the the firm on 31 December 2018. In addition, there is one former secretary - Christopher M. who worked with the the firm until 31 December 2018.

The General Motor Company Limited Address / Contact

Office Address Cooke Street
Office Address2 Hazel Grove
Town Stockport
Post code SK7 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491722
Date of Incorporation Tue, 13th Jan 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (203 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

David M.

Position: Secretary

Appointed: 02 January 2019

David M.

Position: Director

Appointed: 13 January 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1998

Resigned: 13 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 1998

Resigned: 13 January 1998

Christopher M.

Position: Director

Appointed: 13 January 1998

Resigned: 31 December 2018

Christopher M.

Position: Secretary

Appointed: 13 January 1998

Resigned: 31 December 2018

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is David M. This PSC and has 75,01-100% shares. The second one in the PSC register is Christopher M. This PSC has significiant influence or control over the company,.

David M.

Notified on 2 January 2019
Nature of control: 75,01-100% shares

Christopher M.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth183 924174 338        
Balance Sheet
Cash Bank On Hand  60 634150 12480 66380 08680 086132 308108 412115 156
Current Assets125 266120 954137 048246 290127 913129 382129 382164 137122 670129 952
Debtors79 05882 87169 78386 93143 36545 41145 41131 82914 25814 796
Net Assets Liabilities  186 786221 446116 396114 042114 042133 22093 76571 444
Other Debtors  66 81871 44738 20531 86331 86319 135  
Property Plant Equipment  106 49125 69238 29130 20530 20527 94325 67626 203
Total Inventories  6 6319 2353 8853 8853 885   
Cash Bank In Hand38 07430 140        
Net Assets Liabilities Including Pension Asset Liability183 924174 338        
Stocks Inventory8 1347 943        
Tangible Fixed Assets118 892115 001        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve183 824174 238        
Shareholder Funds183 924174 338        
Other
Accrued Liabilities Deferred Income  2 9262 7352 4712 3972 3972 4042 3002 530
Accumulated Amortisation Impairment Intangible Assets  88 00088 00088 000 88 00088 00088 000 
Accumulated Depreciation Impairment Property Plant Equipment  107 225113 969118 034126 592126 591134 280140 491146 115
Additions Other Than Through Business Combinations Property Plant Equipment   94619 664472 5 4263 9446 151
Average Number Employees During Period    544555
Bank Borrowings Overdrafts  96741083410 46010 46015 27915 81136 182
Corporation Tax Payable  21 53312 49512 07011 42011 42015 4843 1073 661
Corporation Tax Recoverable   2 3412 34112 06912 06912 15512 15512 155
Creditors  54 07848 66842 53339 80639 80653 55149 70379 733
Dividends Paid   68 00088 80042 150    
Increase From Depreciation Charge For Year Property Plant Equipment   3 6896 3148 558 7 6896 2115 624
Intangible Assets Gross Cost  88 00088 00088 000 88 00088 00088 000 
Net Current Assets Liabilities70 52063 51182 970197 62285 38089 57689 576110 58672 96750 219
Number Shares Issued Fully Paid   100      
Other Creditors  4555607184554554551 5829 970
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 249     
Other Disposals Property Plant Equipment   75 0003 000     
Other Taxation Social Security Payable  15 23214 61010 9713 7383 7385 73213 58414 700
Par Value Share 1 1      
Payments To Acquire Own Shares    -75 000     
Prepayments Accrued Income  2 5709 1902 0121 2201 2205191 2851 322
Profit Loss   102 66058 75039 796    
Property Plant Equipment Gross Cost  213 715139 661156 325156 797156 797162 223166 167172 318
Provisions For Liabilities Balance Sheet Subtotal  2 6751 8687 2755 7395 7395 3094 8784 978
Redemption Shares Decrease In Equity    50     
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 6751 8687 2755 739    
Total Assets Less Current Liabilities189 412178 512189 461223 314123 671119 781119 781138 52998 64376 422
Trade Creditors Trade Payables  12 96517 85815 46911 33611 33614 19713 31912 690
Trade Debtors Trade Receivables  3953 953807259259208181 319
Creditors Due Within One Year54 74657 443        
Fixed Assets118 892115 001        
Intangible Fixed Assets Aggregate Amortisation Impairment88 00088 000        
Intangible Fixed Assets Cost Or Valuation88 00088 000        
Number Shares Allotted 100        
Provisions For Liabilities Charges5 4884 174        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 5 995        
Tangible Fixed Assets Cost Or Valuation207 720213 715        
Tangible Fixed Assets Depreciation88 82898 714        
Tangible Fixed Assets Depreciation Charged In Period 9 886        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements