Dovercourt Motor Company Limited(the) ALTRINCHAM


Founded in 1959, Dovercourt Motor Company (the), classified under reg no. 00643930 is an active company. Currently registered at Lookers House 3 Etchells Road WA14 5XS, Altrincham the company has been in the business for 65 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Martin R., Duncan M.. Of them, Duncan M. has been with the company the longest, being appointed on 19 February 2021 and Martin R. has been with the company for the least time - from 10 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dovercourt Motor Company Limited(the) Address / Contact

Office Address Lookers House 3 Etchells Road
Office Address2 West Timperley
Town Altrincham
Post code WA14 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00643930
Date of Incorporation Tue, 8th Dec 1959
Industry Dormant Company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Martin R.

Position: Director

Appointed: 10 January 2024

Duncan M.

Position: Director

Appointed: 19 February 2021

Anna B.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2021

James P.

Position: Director

Appointed: 13 July 2020

Resigned: 22 January 2021

Richard W.

Position: Director

Appointed: 31 December 2019

Resigned: 29 June 2020

Mark R.

Position: Director

Appointed: 31 December 2019

Resigned: 10 January 2024

Philip K.

Position: Secretary

Appointed: 20 December 2019

Resigned: 11 October 2023

Glenda M.

Position: Secretary

Appointed: 01 October 2011

Resigned: 20 December 2019

Robin G.

Position: Director

Appointed: 31 December 2009

Resigned: 05 July 2019

Robin G.

Position: Secretary

Appointed: 31 December 2009

Resigned: 01 October 2011

Peter J.

Position: Director

Appointed: 22 May 2009

Resigned: 31 December 2013

Andrew B.

Position: Director

Appointed: 22 May 2009

Resigned: 31 December 2019

David D.

Position: Director

Appointed: 26 October 2007

Resigned: 19 May 2009

Stuart M.

Position: Secretary

Appointed: 26 October 2007

Resigned: 31 December 2009

Kenry S.

Position: Director

Appointed: 26 October 2007

Resigned: 30 September 2009

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 26 October 2007

Steven W.

Position: Director

Appointed: 04 May 2004

Resigned: 28 September 2007

David P.

Position: Director

Appointed: 09 September 2003

Resigned: 28 September 2007

Deborah S.

Position: Secretary

Appointed: 31 March 2003

Resigned: 26 October 2007

Maurice R.

Position: Director

Appointed: 13 December 2002

Resigned: 26 October 2007

Charles C.

Position: Director

Appointed: 22 April 1999

Resigned: 30 June 2004

Christopher H.

Position: Director

Appointed: 30 June 1998

Resigned: 31 January 2001

Arthur M.

Position: Director

Appointed: 26 August 1997

Resigned: 02 July 1999

John R.

Position: Director

Appointed: 03 April 1997

Resigned: 13 June 2003

Steven W.

Position: Director

Appointed: 12 March 1993

Resigned: 26 August 1997

Richard B.

Position: Director

Appointed: 31 July 1992

Resigned: 23 February 1996

John S.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1992

Arthur M.

Position: Director

Appointed: 29 December 1991

Resigned: 12 March 1993

Eric W.

Position: Director

Appointed: 29 December 1991

Resigned: 12 March 1993

Alan B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is The Dutton-Forshaw Motor Company Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Dutton-Forshaw Motor Company Limited

Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00680734
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements