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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Secretary | 20 December 2007 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
2 Kentmere Road, Aylesbury, HP21 7HZ | Secretary | 17 April 2001 | Active |
62 Redesmere Park, Urmston, Manchester, M41 9EP | Secretary | 23 June 1998 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Secretary | 29 June 1992 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 31 May 2002 | Active |
129 Norton Way South, Letchworth, SG6 1SU | Secretary | - | Active |
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW | Secretary | 18 November 1997 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
13, Tredegar Square, London, E3 5AD | Director | 22 December 1994 | Active |
Dancer's End Lodge, Dancers End, Tring, HP23 6JY | Director | 04 March 1997 | Active |
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL | Director | 31 July 1999 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 31 May 2002 | Active |
2 Rockford Lodge, Knutsford, WA16 8AH | Director | 15 February 1999 | Active |
Five Penny Cottage 137 High Road, Shillington, Hitchin, SG5 3LU | Director | - | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
57 Lache Lane, Chester, CH4 7LP | Director | 15 February 1999 | Active |
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ | Director | 18 November 1997 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Director | 11 July 1991 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
Old Moss, Standalone Warren, Haynes, Bedford, MK45 3QG | Director | 08 July 1991 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 31 May 2002 | Active |
Oakridge, Orchard Close, Upper Gravenhurst, MK45 4JF | Director | - | Active |
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA | Director | 01 August 1994 | Active |
129 Norton Way South, Letchworth, SG6 1SU | Director | - | Active |
24 Harrop Road, Hale, Altrincham, WA15 9DQ | Director | 18 November 1997 | Active |
30 Carlton Hill, London, NW8 0JY | Director | 01 August 1994 | Active |
32 Princes Avenue, Watford, WD1 7RS | Director | - | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Accounts | Change account reference date company previous extended. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.