EXETER MOTOR GROUP LIMITED

EXETER MOTOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXETER MOTOR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01459428
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXETER MOTOR GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EXETER MOTOR GROUP LIMITED located?

    Registered Office Address
    Marsh Mills Retail Park
    Plymouth
    PL6 8AY Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of EXETER MOTOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEWARD (EXETER) LIMITEDMay 20, 1983May 20, 1983
    AWARD MOTOR COMPANY LIMITEDDec 31, 1979Dec 31, 1979
    TRIVENCODE LIMITEDNov 06, 1979Nov 06, 1979

    What are the latest accounts for EXETER MOTOR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EXETER MOTOR GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for EXETER MOTOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Satisfaction of charge 14 in full

    2 pagesMR04

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 28, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Peter Graham Vosper on Oct 07, 2016

    2 pagesCH01

    Secretary's details changed for Mr Paul Alexander Rogers on Oct 07, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of EXETER MOTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Paul Alexander
    Marsh Mills Retail Park
    Plymouth
    PL6 8AY Devon
    Secretary
    Marsh Mills Retail Park
    Plymouth
    PL6 8AY Devon
    184092890001
    VOSPER, Peter Graham
    Marsh Mills Retail Park
    Plymouth
    PL6 8AY Devon
    Director
    Marsh Mills Retail Park
    Plymouth
    PL6 8AY Devon
    EnglandBritishManaging Director2883050004
    GOSS, Eric Seymour
    48 Sherford Road
    Elburton
    PL9 8BS Plymouth
    Devon
    Secretary
    48 Sherford Road
    Elburton
    PL9 8BS Plymouth
    Devon
    BritishFinance Director10484330001
    HARVEY, Carol Lesley
    Brooklynn House
    Lower Broad Oak Road West Hill
    EX11 1UF Ottery St Mary Exeter
    Devon
    Secretary
    Brooklynn House
    Lower Broad Oak Road West Hill
    EX11 1UF Ottery St Mary Exeter
    Devon
    British71893160002
    SECRETARIAL LAW LIMITED
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    Secretary
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    31358160004
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    GOSS, Eric Seymour
    48 Sherford Road
    Elburton
    PL9 8BS Plymouth
    Devon
    Director
    48 Sherford Road
    Elburton
    PL9 8BS Plymouth
    Devon
    EnglandBritishFinance Director10484330001
    HARVEY, Philip
    Brooklynn House
    Lower Broad Oak Road West Hill
    EX11 1UF Ottery St Mary Exeter
    Devon
    Director
    Brooklynn House
    Lower Broad Oak Road West Hill
    EX11 1UF Ottery St Mary Exeter
    Devon
    United KingdomBritishDirector22779510005
    MARSH, Peter Colin
    25 Fairways
    Cold Norton
    CM3 6JJ Chelmsford
    Essex
    Director
    25 Fairways
    Cold Norton
    CM3 6JJ Chelmsford
    Essex
    BritishGarage Operator58433220001
    MARSH, Ray Forbes
    7 Stonedean Close
    Furze Hill Road
    GU35 8HW Headley Down
    Hampshire
    Director
    7 Stonedean Close
    Furze Hill Road
    GU35 8HW Headley Down
    Hampshire
    United KingdomBritishAccountant21305860001
    MAUNDER, Michael
    Ourouse
    Yonder Street
    EX11 1HG Ottery St. Mary
    Devon
    Director
    Ourouse
    Yonder Street
    EX11 1HG Ottery St. Mary
    Devon
    BritishMotor Trader74229880002
    PATHEYJOHNS, Trevor Anthony George
    3 Berry Cottages
    Exminster
    EX6 8DX Exeter
    Devon
    Director
    3 Berry Cottages
    Exminster
    EX6 8DX Exeter
    Devon
    BritishAccountant42170940001

    Who are the persons with significant control of EXETER MOTOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Epsom Motor Group Ltd
    Longbridge Road
    PL6 8AY Plymouth
    Marsh Mills Retail Park
    England
    Dec 28, 2016
    Longbridge Road
    PL6 8AY Plymouth
    Marsh Mills Retail Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration Number01632522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0