TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Quest Motor Group LTD

Adresse
Quest House
287 Rayne Road
Braintree
Essex
CM7 2QN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
9 février 2024
Company Register Name Quest Motor Group Limited
Company Register Address 3 John Macadam Way
Essex
TN37 7SQ
Société Numéro de Registre 05020857 Show on Companies House
Accountsmedium
last accounts made up to 31 mai 2022
Activité (Code NAF)45111 - Commerce de voitures et de véhicules automobiles légers
45200 - Entretien et réparation de véhicules automobiles
45310 - Commerce de gros d'équipements automobiles
Statut de Sociétéactive
Noms Précédents
  • Gozzett Properties Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB St Leonards Motors Limited Status: Active Notified: 30/11/2023 Companies House Number: 00672274 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Gozzett Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2023 Companies House Number: 05020952 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Gozzett, Martin John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 08/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Gozzett, Robin John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 08/1956 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Barlow, Jason Braintree, St. Leonards-On-Sea, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Phillips, Mark Braintree, St. Leonards-On-Sea, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wakeford, Angus John St. Leonards-On-Sea, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Woods, William Braintree, St. Leonards-On-Sea, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Woods, William St. Leonards-On-Sea, England Status: Active Notified: 30/11/2023 Role: Secretary
    Gozzett, Martin John Braintree, Essex, United Kingdom Status: Ceased Notified: 22/01/2004 Ceased: 30/11/2023 Date of Birth: 08/1962 Occupation: Co Director Role: Director Country of Residence: England Nationality: British
    Gozzett, Robin John Braintree, Essex, United Kingdom Status: Ceased Notified: 24/08/2004 Ceased: 30/11/2023 Date of Birth: 08/1956 Role: Secretary Country of Residence: England Nationality: British
    Gozzett, Robin John Braintree, Essex, United Kingdom Status: Ceased Notified: 22/01/2004 Ceased: 30/11/2023 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British