GODRIVE AUTOMOTIVE LTD
Overview
| Company Name | GODRIVE AUTOMOTIVE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14876594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GODRIVE AUTOMOTIVE LTD?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GODRIVE AUTOMOTIVE LTD located?
| Registered Office Address | 2 Bishop Ramsey Close Ruislip HA4 8GY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GODRIVE AUTOMOTIVE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for GODRIVE AUTOMOTIVE LTD?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for GODRIVE AUTOMOTIVE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Paulo Cezar Da Silva as a person with significant control on Jun 24, 2025 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Bishop Ramsey Close Ruislip London HA4 8GY on Jul 02, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Jun 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paulo Silva as a director on Jun 24, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Jun 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jun 24, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Jun 16, 2025 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on May 17, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on May 17, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Rm, the Bristol Office, 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jun 17, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||||||||||
Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Rm, the Bristol Office, 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol BS9 3BY on Jun 13, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on May 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of GODRIVE AUTOMOTIVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SILVA, Paulo Cezar Da | Director | Ruislip HA4 8GY London 2 Bishop Ramsey Close England | England | Italian | Business Man | 337580300001 | ||||
| THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire England | England | British | Director | 299105690002 | ||||
| VALAITIS, Peter | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 309147070001 |
Who are the persons with significant control of GODRIVE AUTOMOTIVE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paulo Cezar Da Silva | Jun 24, 2025 | Ruislip HA4 8GY London 2 Bishop Ramsey Close England | No | ||||||||||
Nationality: Italian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Jun 16, 2025 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Thornton | Jun 16, 2025 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Valaitis | May 17, 2023 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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