Company NameGrand Prix Trading Limited
DirectorsMichael Alan Jakeman and Christopher Jan Andrew Bliss
Company StatusActive
Company Number02122266
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Previous NameGrand Prix Mechanics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Alan Jakeman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCar Assembly Manager
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusCurrent
Appointed17 September 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Limited (Corporation)
StatusCurrent
Appointed14 July 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Walter Leopold Arthur Hayes
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 December 2000)
RoleMotor Manufacturer
Correspondence AddressBattlecrease Hall
Russell Road
Shepperton
Middlesex
TW17 8JW
Director NameRobert Kenneth Tyrrell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2001)
RoleCompany Director
Correspondence AddressLong Reach
Ockham
Woking
Surrey
Director NameMichael John Tee
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 2 months after company formation)
Appointment Duration25 years (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameBrian Stephen Clark
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 17 September 2018)
RoleSolicitor
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameMichael John Tee
NationalityBritish
StatusResigned
Appointed04 January 1995(7 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr David James Ryan
Date of BirthMay 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 September 2001(14 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 July 2017)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1995)
Correspondence AddressLower Mill, Kingston Road
Ewell
Surrey
KT17 2AE

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Prospect Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£851
Cash£851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
18 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 September 2018Termination of appointment of Brian Stephen Clark as a director on 17 September 2018 (1 page)
17 September 2018Appointment of Mr Christopher Jan Andrew Bliss as a director on 17 September 2018 (2 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Termination of appointment of David James Ryan as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of David James Ryan as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Michael John Tee as a secretary on 14 July 2017 (1 page)
14 July 2017Appointment of Prospect Secretaries Limited as a secretary on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of Michael John Tee as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Michael John Tee as a secretary on 14 July 2017 (1 page)
14 July 2017Appointment of Prospect Secretaries Limited as a secretary on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Termination of appointment of Michael John Tee as a director on 14 July 2017 (1 page)
3 November 2016Full accounts made up to 31 December 2015 (10 pages)
3 November 2016Full accounts made up to 31 December 2015 (10 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
4 March 2015Company name changed grand prix mechanics LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
4 March 2015Company name changed grand prix mechanics LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
20 August 2014Section 519 auditors resignation (1 page)
20 August 2014Section 519 auditors resignation (1 page)
17 July 2014Full accounts made up to 31 December 2013 (10 pages)
17 July 2014Full accounts made up to 31 December 2013 (10 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(5 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
25 February 2013Full accounts made up to 30 June 2012 (11 pages)
25 February 2013Full accounts made up to 30 June 2012 (11 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 February 2012Full accounts made up to 30 June 2011 (12 pages)
16 February 2012Full accounts made up to 30 June 2011 (12 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 June 2010 (11 pages)
31 January 2011Full accounts made up to 30 June 2010 (11 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Michael John Tee on 26 June 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for David James Ryan on 26 June 2010 (2 pages)
13 July 2010Director's details changed for Michael John Tee on 26 June 2010 (2 pages)
13 July 2010Secretary's details changed for Michael John Tee on 26 June 2010 (1 page)
13 July 2010Secretary's details changed for Michael John Tee on 26 June 2010 (1 page)
13 July 2010Director's details changed for Michael Alan Jakeman on 26 June 2010 (2 pages)
13 July 2010Director's details changed for Brian Stephen Clark on 26 June 2010 (2 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Director's details changed for Brian Stephen Clark on 26 June 2010 (2 pages)
13 July 2010Director's details changed for Michael Alan Jakeman on 26 June 2010 (2 pages)
13 July 2010Director's details changed for David James Ryan on 26 June 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
22 March 2010Full accounts made up to 30 June 2009 (12 pages)
22 March 2010Full accounts made up to 30 June 2009 (12 pages)
6 August 2009Return made up to 26/06/09; full list of members (4 pages)
6 August 2009Return made up to 26/06/09; full list of members (4 pages)
18 February 2009Full accounts made up to 30 June 2008 (13 pages)
18 February 2009Full accounts made up to 30 June 2008 (13 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
31 January 2008Full accounts made up to 30 June 2007 (11 pages)
31 January 2008Full accounts made up to 30 June 2007 (11 pages)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
16 July 2007Return made up to 26/06/07; full list of members (3 pages)
16 July 2007Return made up to 26/06/07; full list of members (3 pages)
17 April 2007Full accounts made up to 30 June 2006 (11 pages)
17 April 2007Full accounts made up to 30 June 2006 (11 pages)
11 July 2006Return made up to 26/06/06; full list of members (3 pages)
11 July 2006Return made up to 26/06/06; full list of members (3 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
8 July 2005Return made up to 26/06/05; full list of members (8 pages)
8 July 2005Return made up to 26/06/05; full list of members (8 pages)
24 January 2005Full accounts made up to 30 June 2004 (11 pages)
24 January 2005Full accounts made up to 30 June 2004 (11 pages)
20 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(8 pages)
20 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(8 pages)
16 February 2004Full accounts made up to 30 June 2003 (10 pages)
16 February 2004Full accounts made up to 30 June 2003 (10 pages)
15 July 2003Return made up to 26/06/03; full list of members (8 pages)
15 July 2003Return made up to 26/06/03; full list of members (8 pages)
22 May 2003Full accounts made up to 30 June 2002 (9 pages)
22 May 2003Full accounts made up to 30 June 2002 (9 pages)
16 July 2002Return made up to 26/06/02; full list of members (8 pages)
16 July 2002Return made up to 26/06/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
4 August 2000Return made up to 26/06/00; full list of members (7 pages)
4 August 2000Return made up to 26/06/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
5 August 1999Return made up to 26/06/99; full list of members (8 pages)
5 August 1999Return made up to 26/06/99; full list of members (8 pages)
27 April 1999Full accounts made up to 30 June 1998 (9 pages)
27 April 1999Full accounts made up to 30 June 1998 (9 pages)
7 August 1998Return made up to 26/06/98; full list of members (8 pages)
7 August 1998Return made up to 26/06/98; full list of members (8 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 July 1997Return made up to 26/06/97; full list of members (7 pages)
16 July 1997Return made up to 26/06/97; full list of members (7 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
17 December 1996Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page)
17 December 1996Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page)
21 August 1996Return made up to 26/06/96; full list of members (7 pages)
21 August 1996Return made up to 26/06/96; full list of members (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
28 June 1995Return made up to 26/06/95; full list of members (12 pages)
28 June 1995Return made up to 26/06/95; full list of members (12 pages)
23 March 1995Full accounts made up to 30 June 1994 (10 pages)
23 March 1995Full accounts made up to 30 June 1994 (10 pages)