This company is commonly known as Quest Motor Group Limited. The company was founded 20 years ago and was given the registration number 05020857. The firm's registered office is in ESSEX. You can find them at Quest House 287 Rayne Road, Braintree, Essex, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | QUEST MOTOR GROUP LIMITED |
---|---|---|
Company Number | : | 05020857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quest House 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ | Secretary | 30 November 2023 | Active |
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ | Director | 30 November 2023 | Active |
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ | Director | 30 November 2023 | Active |
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ | Director | 30 November 2023 | Active |
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ | Director | 30 November 2023 | Active |
Porth House 92 Empress Avenue, West Mersea, Colchester, CO5 8BL | Secretary | 22 January 2004 | Active |
Quest House, 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN | Secretary | 24 August 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 January 2004 | Active |
Porth House 92 Empress Avenue, West Mersea, Colchester, CO5 8BL | Director | 22 January 2004 | Active |
Quest House, 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN | Director | 22 January 2004 | Active |
Quest House, 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN | Director | 22 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 January 2004 | Active |
St Leonards Motors Limited | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ |
Nature of control | : |
|
Gozzett Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quest House, 287 Rayne Road, Braintree, England, CM7 2QN |
Nature of control | : |
|
Mr Robin John Gozzett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quest House, 287 Rayne Road, Essex, United Kingdom, CM7 2QN |
Nature of control | : |
|
Mr Martin John Gozzett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quest House, 287 Rayne Road, Essex, United Kingdom, CM7 2QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type medium. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Officers | Appoint person secretary company with name date. | Download |
2024-01-12 | Address | Change sail address company with old address new address. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.