Company number 07229771
Status Active
Incorporation Date 21 April 2010
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Director's details changed for Mr Richard Gurrey on 1 January 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 100
. The most likely internet sites of GURREY MOTORS LIMITED are www.gurreymotors.co.uk, and www.gurrey-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Gurrey Motors Limited is a Private Limited Company.
The company registration number is 07229771. Gurrey Motors Limited has been working since 21 April 2010.
The present status of the company is Active. The registered address of Gurrey Motors Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. The company`s financial liabilities are £30.43k. It is £19.14k against last year. The cash in hand is £17.25k. It is £-0.37k against last year. And the total assets are £71.44k, which is £20.95k against last year. GURREY, Richard is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Maintenance and repair of motor vehicles".
gurrey motors Key Finiance
LIABILITIES
£30.43k
+169%
CASH
£17.25k
-3%
TOTAL ASSETS
£71.44k
+41%
All Financial Figures
Current Directors
Resigned Directors
GURREY MOTORS LIMITED Events
04 Nov 2016
Director's details changed for Mr Richard Gurrey on 1 January 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Jul 2015
Statement of capital following an allotment of shares on 1 February 2014
...
... and 12 more events
16 Dec 2010
Particulars of a mortgage or charge / charge no: 1
10 May 2010
Appointment of Richard Gurrey as a director
23 Apr 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2010
23 Apr 2010
Termination of appointment of Graham Cowan as a director
21 Apr 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)