UKBizDB.co.uk

GODFREY DAVIS MOTOR GROUP LIMITED

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

This company is commonly known as Godfrey Davis Motor Group Limited. The company was founded 58 years ago and was given the registration number 00860056. The firm's registered office is in ANNESLEY, NOTTINGHAM. You can find them at Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GODFREY DAVIS MOTOR GROUP LIMITED
Company Number:00860056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Secretary20 December 2007Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
2 Kentmere Road, Aylesbury, HP21 7HZ

Secretary17 April 2001Active
62 Redesmere Park, Urmston, Manchester, M41 9EP

Secretary23 June 1998Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Secretary29 June 1992Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary31 May 2002Active
129 Norton Way South, Letchworth, SG6 1SU

Secretary-Active
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW

Secretary18 November 1997Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
13, Tredegar Square, London, E3 5AD

Director22 December 1994Active
Dancer's End Lodge, Dancers End, Tring, HP23 6JY

Director04 March 1997Active
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL

Director31 July 1999Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director31 May 2002Active
2 Rockford Lodge, Knutsford, WA16 8AH

Director15 February 1999Active
Five Penny Cottage 137 High Road, Shillington, Hitchin, SG5 3LU

Director-Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
57 Lache Lane, Chester, CH4 7LP

Director15 February 1999Active
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ

Director18 November 1997Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director11 July 1991Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
Old Moss, Standalone Warren, Haynes, Bedford, MK45 3QG

Director08 July 1991Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director31 May 2002Active
Oakridge, Orchard Close, Upper Gravenhurst, MK45 4JF

Director-Active
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA

Director01 August 1994Active
129 Norton Way South, Letchworth, SG6 1SU

Director-Active
24 Harrop Road, Hale, Altrincham, WA15 9DQ

Director18 November 1997Active
30 Carlton Hill, London, NW8 0JY

Director01 August 1994Active
32 Princes Avenue, Watford, WD1 7RS

Director-Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director26 February 2004Active

People with Significant Control

Godrey Davis (Trust) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Accounts

Change account reference date company previous extended.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.