COTSWOLD MOTOR GROUP LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
COTSWOLD MOTOR GROUP LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
COTSWOLD MOTOR GROUP LIMITED was incorporated 29 years ago on 03/03/1995 and has the registered number: 03028787. The accounts status is FULL and accounts are next due on 30/09/2024.
COTSWOLD MOTOR GROUP LIMITED was incorporated 29 years ago on 03/03/1995 and has the registered number: 03028787. The accounts status is FULL and accounts are next due on 30/09/2024.
COTSWOLD MOTOR GROUP LIMITED - CHELTENHAM
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COTSWOLD MOTOR GROUP CORINTHIAN WAY
CHELTENHAM
GL51 6UP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW CHRISTOPHER HULCOOP | Oct 1960 | British | Director | 2006-01-07 | CURRENT |
MR PETER LINDSAY REDFERN | Feb 1970 | British | Director | 2019-08-01 | CURRENT |
MR PAUL HENRY NEALE | Jan 1978 | British | Director | 2019-03-29 | CURRENT |
MR MITCHELL STEPHEN JAMES | British | Secretary | 2017-09-18 | CURRENT | |
CLIVE MERVYN STAINES | Secretary | 1998-09-28 UNTIL 1999-06-11 | RESIGNED | ||
BERNARD HUGH MURPHY | Mar 1948 | British | Director | 1995-03-30 UNTIL 1999-04-24 | RESIGNED |
BERNARD HUGH MURPHY | Mar 1948 | British | Secretary | 1997-05-07 UNTIL 1999-04-24 | RESIGNED |
PAULINE ANN TEAGUE | British | Secretary | 1999-06-11 UNTIL 2016-04-22 | RESIGNED | |
MR MICHAEL CRAIG MAXWELL FERGUSON | British | Secretary | 1995-03-13 UNTIL 1997-05-07 | RESIGNED | |
MR CRAIG LANCELOT MITCHELL | Jan 1951 | British | Secretary | 1999-06-11 UNTIL 2016-11-09 | RESIGNED |
MR MICHAEL CRAIG MAXWELL FERGUSON | British | Director | 1995-03-13 UNTIL 1996-01-03 | RESIGNED | |
BARRY WALTER BATEMAN | Dec 1949 | British | Director | 1995-03-30 UNTIL 2001-05-11 | RESIGNED |
MR PETER MICHAEL HARRIS | Mar 1953 | British | Director | 1995-05-01 UNTIL 2019-03-29 | RESIGNED |
MRS VANESSA JAYNE HARRIS | Feb 1955 | British | Director | 2001-05-11 UNTIL 2006-02-20 | RESIGNED |
MR CRAIG LANCELOT MITCHELL | Jan 1951 | British | Director | 1995-03-13 UNTIL 1996-01-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-03-03 UNTIL 1995-03-13 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-03-03 UNTIL 1995-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dopano Limited | 2022-10-13 | Cheltenham |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Carmen Holdings Limited | 2022-10-13 | Cheltenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cotswold Motor Group Holdings Limited | 2019-03-22 - 2022-10-13 | Leicester Leicestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Harris Realisations Limited | 2019-03-20 - 2019-03-22 | Leicester Leicestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Peter Michael Harris | 2016-04-06 - 2019-03-29 | 3/1953 | Cheltenham | Ownership of shares 50 to 75 percent as firm |
Andrew Christopher Hulcoop | 2016-04-06 | 10/1960 | Cheltenham | Significant influence or control |