GRAYPAUL MOTORS LIMITED

GRAYPAUL MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAYPAUL MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03079284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAYPAUL MOTORS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRAYPAUL MOTORS LIMITED located?

    Registered Office Address
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAYPAUL MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (949) LIMITEDJul 12, 1995Jul 12, 1995

    What are the latest accounts for GRAYPAUL MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRAYPAUL MOTORS LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for GRAYPAUL MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jeremy Richard Mallett as a director on Nov 04, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Registration of charge 030792840007, created on Feb 21, 2025

    46 pagesMR01

    Termination of appointment of Darren Edwards as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Mr John Cragg as a director on Jan 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Adam Collinson as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023

    1 pagesTM02

    Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023

    2 pagesAP03

    Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023

    2 pagesAP01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Registration of charge 030792840006, created on Jan 31, 2023

    69 pagesMR01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Laurence Edward William Vaughan as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Who are the officers of GRAYPAUL MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Secretary
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    311258120001
    CRAGG, John
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    United KingdomBritish330792490001
    KURNICK, Robert Harold
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    United StatesAmerican82981540007
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    EnglandBritish311252260001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148166220001
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157722430001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    EDWARDS, Darren
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish192011640002
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish105444550002
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of GRAYPAUL MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    England
    Apr 06, 2016
    Penman Way, Grove Park
    Enderby
    LE19 1ST Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2883766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0