ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GHN Sports & Classic Cars Limited

GHN Sports & Classic Cars Limited is an active company incorporated on 22 December 2021 with the registered office located in Redditch, Worcestershire. GHN Sports & Classic Cars Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
13814664
Private limited company
Age
3 years
Incorporated 22 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 41 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
14 The Oaks Clews Road
Redditch
B98 7ST
England
Address changed on 6 Nov 2025 (4 days ago)
Previous address was 14 the Oaks Clews Road Redditch B98 7st England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Jan 1980
Mr Gavin Roy Nunn
PSC • British • Lives in England • Born in Jul 1980
Mrs Helen Louise Webb
PSC • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GHN Property Developments Limited
Gavin Roy Nunn and Helen Louise Webb are mutual people.
Active
GHN (Cot Lane) Limited
Gavin Roy Nunn and Helen Louise Webb are mutual people.
Active
GHN Property (Market Street) Limited
Gavin Roy Nunn and Helen Louise Webb are mutual people.
Active
Nunn's On The Run Ltd
Gavin Roy Nunn is a mutual person.
Active
GHN Property Limited
Gavin Roy Nunn and Helen Louise Webb are mutual people.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.85K
Increased by £100 (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£648.04K
Increased by £513.64K (+382%)
Total Liabilities
-£904.58K
Increased by £723.43K (+399%)
Net Assets
-£256.54K
Decreased by £209.79K (+449%)
Debt Ratio (%)
140%
Increased by 4.81% (+4%)
Latest Activity
Registered Address Changed
4 Days Ago on 6 Nov 2025
Registered Address Changed
4 Days Ago on 6 Nov 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Charge Satisfied
5 Months Ago on 9 Jun 2025
Abridged Accounts Submitted
10 Months Ago on 9 Jan 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 4 Jan 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 10 Dec 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 23 Dec 2023
Get Credit Report
Discover GHN Sports & Classic Cars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 14 the Oaks Clews Road Redditch B98 7st England to 14 the Oaks Clews Road Redditch B98 7st on 6 November 2025
Submitted on 6 Nov 2025
Registered office address changed from C/O Ridgesteel Fabrications Ltd Unit 4 Sugarbrook Road Bromsgrove B60 3DN England to 14 the Oaks Clews Road Redditch B98 7st on 6 November 2025
Submitted on 6 Nov 2025
Registered office address changed from Building 22 - Bay 6 Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TU England to C/O Ridgesteel Fabrications Ltd Unit 4 Sugarbrook Road Bromsgrove B60 3DN on 18 August 2025
Submitted on 18 Aug 2025
Satisfaction of charge 138146640001 in full
Submitted on 9 Jun 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 9 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 3 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 31 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 23 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year