Company NameG R Motosport Limited
DirectorBrent Gladwin
Company StatusActive
Company Number03624016
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameG.T. Motosport Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Brent Gladwin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1999(4 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Derbyshire Lane
Sheffield
South Yorkshire
S8 8SA
Director NameMr Anthony James Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(4 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Brookside Road
Breadsall
Derby
Derbyshire
DE21 5LF
Secretary NameMr Anthony James Robinson
NationalityBritish
StatusResigned
Appointed02 January 1999(4 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Brookside Road
Breadsall
Derby
Derbyshire
DE21 5LF
Director NameMidlands Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address36 Bridge Street
Belper
Derbyshire
DE56 1AX
Secretary NameMidlands Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address36 Bridge Street
Belper
Derbyshire
DE56 1AX

Contact

Websitewww.grmotosport.co.uk

Location

Registered Address155 Derbyshire Lane
Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

2 at £1Brent Gladwin
100.00%
Ordinary

Financials

Year2014
Net Worth£79,481
Cash£95,037
Current Liabilities£104,715

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
29 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
29 August 2017Notification of Brent Gladwin as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
29 August 2017Notification of Brent Gladwin as a person with significant control on 29 August 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
14 July 2014Registered office address changed from 155 Derbyshire Lane Sheffield South Yorkshire S8 8SE to 155 Derbyshire Lane Sheffield South Yorkshire S8 8SA on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 155 Derbyshire Lane Sheffield South Yorkshire S8 8SE to 155 Derbyshire Lane Sheffield South Yorkshire S8 8SA on 14 July 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 October 2012Register inspection address has been changed from C/O Hunter Jones Alton 36 Bridge Street Belper Derbyshire DE56 1AX England (1 page)
5 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from 20 Parker House Mansfield Road Derby Derbyshire DE21 4SZ on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 20 Parker House Mansfield Road Derby Derbyshire DE21 4SZ on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 20 Parker House Mansfield Road Derby Derbyshire DE21 4SZ on 5 October 2012 (1 page)
5 October 2012Register inspection address has been changed from C/O Hunter Jones Alton 36 Bridge Street Belper Derbyshire DE56 1AX England (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Termination of appointment of Anthony Robinson as a director (1 page)
5 January 2012Termination of appointment of Anthony Robinson as a secretary (1 page)
5 January 2012Termination of appointment of Anthony Robinson as a secretary (1 page)
5 January 2012Termination of appointment of Anthony Robinson as a director (1 page)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Brent Gladwin on 28 August 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for Brent Gladwin on 28 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Registered office address changed from Charlton House East Service Road Raynesway Derby Derbyshire DE21 7BF on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Charlton House East Service Road Raynesway Derby Derbyshire DE21 7BF on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Charlton House East Service Road Raynesway Derby Derbyshire DE21 7BF on 4 February 2010 (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 September 2008Return made up to 28/08/08; full list of members (4 pages)
24 September 2008Return made up to 28/08/08; full list of members (4 pages)
18 October 2007Return made up to 28/08/07; full list of members (7 pages)
18 October 2007Return made up to 28/08/07; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 September 2005Return made up to 28/08/05; full list of members (7 pages)
6 September 2005Return made up to 28/08/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
29 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
2 November 2000Return made up to 28/08/00; full list of members (6 pages)
2 November 2000Return made up to 28/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 September 1999Return made up to 28/08/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 36 bridge street belper derbyshire DE56 1AX (1 page)
2 September 1999Registered office changed on 02/09/99 from: 36 bridge street belper derbyshire DE56 1AX (1 page)
2 September 1999Return made up to 28/08/99; full list of members (6 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
29 January 1999Company name changed G.T. motosport LIMITED\certificate issued on 01/02/99 (2 pages)
29 January 1999Company name changed G.T. motosport LIMITED\certificate issued on 01/02/99 (2 pages)
28 August 1998Incorporation (16 pages)
28 August 1998Incorporation (16 pages)