UKBizDB.co.uk

GO MOTOR RETAILING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director30 June 2017Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director31 August 2023Active
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

Director24 September 1993Active
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director30 September 1992Active
Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND

Director01 January 2018Active
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA

Director-Active
10, Chiswell Street, London, EC1Y 4UQ

Director14 July 2015Active
10, Chiswell Street, London, Uk, EC1Y 4UQ

Director05 October 2011Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director01 January 2018Active
10, Chiswell Street, London, Uk, EC1Y 4UQ

Director-Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Corporate Director04 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-12Address

Change sail address company with old address new address.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-02-17Capital

Capital allotment shares.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.