Quicks (1997) Motor Holdings Limited NOTTINGHAM


Quicks (1997) Motor Holdings started in year 1989 as Private Limited Company with registration number 02426155. The Quicks (1997) Motor Holdings company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR. Since December 9, 1997 Quicks (1997) Motor Holdings Limited is no longer carrying the name Caverdale Motor Holdings.

At present there are 2 directors in the the company, namely William B. and Mark W.. In addition one secretary - Richard M. - is with the firm. At present 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.

Quicks (1997) Motor Holdings Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426155
Date of Incorporation Mon, 25th Sep 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

William B.

Position: Director

Appointed: 09 April 2020

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Andrew H.

Position: Secretary

Resigned: 30 November 1992

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 February 2004

Douglas B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

Michael B.

Position: Secretary

Appointed: 17 April 2001

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 31 July 1999

Resigned: 31 May 2002

Angus B.

Position: Director

Appointed: 15 February 1999

Resigned: 31 May 2002

Andrew D.

Position: Director

Appointed: 15 February 1999

Resigned: 31 July 1999

Brenda B.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 April 2001

Peter E.

Position: Director

Appointed: 18 November 1997

Resigned: 31 March 1999

Brian P.

Position: Secretary

Appointed: 18 November 1997

Resigned: 23 June 1998

Alec M.

Position: Director

Appointed: 18 November 1997

Resigned: 15 February 1999

Martin E.

Position: Secretary

Appointed: 04 March 1997

Resigned: 18 November 1997

Arild N.

Position: Director

Appointed: 13 December 1995

Resigned: 18 November 1997

Martin E.

Position: Director

Appointed: 14 September 1994

Resigned: 18 November 1997

Brian L.

Position: Director

Appointed: 14 September 1994

Resigned: 18 November 1997

Stanley H.

Position: Director

Appointed: 14 September 1994

Resigned: 18 November 1997

Graham L.

Position: Secretary

Appointed: 04 February 1994

Resigned: 04 March 1997

Rodney S.

Position: Director

Appointed: 02 June 1993

Resigned: 01 August 1994

David D.

Position: Secretary

Appointed: 30 November 1992

Resigned: 04 February 1994

Graham L.

Position: Director

Appointed: 25 September 1992

Resigned: 04 March 1997

Peter J.

Position: Director

Appointed: 25 September 1992

Resigned: 01 August 1994

Giles A.

Position: Director

Appointed: 25 September 1992

Resigned: 18 November 1997

Andrew H.

Position: Director

Appointed: 25 September 1992

Resigned: 16 October 1992

David D.

Position: Director

Appointed: 25 September 1992

Resigned: 02 June 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Godfrey Davis Motor Group from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Godfrey Davis Motor Group

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 860056
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Caverdale Motor Holdings December 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period ending changed to December 31, 2023 (was January 31, 2024).
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements