This company is commonly known as Go Motor Retailing Ltd. The company was founded 34 years ago and was given the registration number 02481118. The firm's registered office is in COVENTRY. You can find them at Pinley House, 2 Sunbeam Way, Coventry, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | GO MOTOR RETAILING LTD |
---|---|---|
Company Number | : | 02481118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1990 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 30 June 2017 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 31 August 2023 | Active |
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ | Corporate Secretary | - | Active |
66 Broadwater Avenue, Letchworth, SG6 3HJ | Director | - | Active |
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ | Director | 24 September 1993 | Active |
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU | Director | 30 September 1992 | Active |
Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND | Director | 01 January 2018 | Active |
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA | Director | - | Active |
10, Chiswell Street, London, EC1Y 4UQ | Director | 14 July 2015 | Active |
10, Chiswell Street, London, Uk, EC1Y 4UQ | Director | 05 October 2011 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 01 January 2018 | Active |
10, Chiswell Street, London, Uk, EC1Y 4UQ | Director | - | Active |
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ | Corporate Director | 04 January 1994 | Active |
Psa Retail Uk Limited | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND |
Nature of control | : |
|
Vauxhall Motors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Address | Change sail address company with old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-02-17 | Capital | Capital allotment shares. | Download |
2022-11-02 | Gazette | Gazette filings brought up to date. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Change account reference date company previous extended. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.