Company NameGurrey Motors Limited
DirectorRichard Gurrey
Company StatusActive
Company Number07229771
CategoryPrivate Limited Company
Incorporation Date21 April 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Gurrey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Richard Gurrey
75.00%
Ordinary
25 at £1Nicola Gurrey
25.00%
Ordinary

Financials

Year2014
Net Worth-£158,084
Cash£16,726
Current Liabilities£42,017

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

1 February 2011Delivered on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 warrenwood industrial estate stapleford.
Outstanding
13 December 2010Delivered on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
17 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
12 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
8 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 November 2016Director's details changed for Mr Richard Gurrey on 1 January 2016 (2 pages)
4 November 2016Director's details changed for Mr Richard Gurrey on 1 January 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 July 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Richard Gurrey on 31 July 2012 (3 pages)
16 October 2012Director's details changed for Richard Gurrey on 31 July 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 March 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages)
21 March 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 May 2010Appointment of Richard Gurrey as a director (3 pages)
10 May 2010Appointment of Richard Gurrey as a director (3 pages)
23 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2010 (1 page)
23 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2010 (1 page)
23 April 2010Termination of appointment of Graham Cowan as a director (1 page)
23 April 2010Termination of appointment of Graham Cowan as a director (1 page)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)