UKBizDB.co.uk

QUEST MOTOR GROUP LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ

Secretary30 November 2023Active
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ

Director30 November 2023Active
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ

Director30 November 2023Active
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ

Director30 November 2023Active
3, John Macadam Way, St. Leonards-On-Sea, England, TN37 7SQ

Director30 November 2023Active
Porth House 92 Empress Avenue, West Mersea, Colchester, CO5 8BL

Secretary22 January 2004Active
Quest House, 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN

Secretary24 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 January 2004Active
Porth House 92 Empress Avenue, West Mersea, Colchester, CO5 8BL

Director22 January 2004Active
Quest House, 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN

Director22 January 2004Active
Quest House, 287 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QN

Director22 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type medium.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Officers

Appoint person secretary company with name date.

Download
2024-01-12Address

Change sail address company with old address new address.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-06Address

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

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.