General information

Name:

Downside Motors Ltd

Office Address:

31 West Buildings BN11 3BS Worthing

Number: 02493815

Incorporation date: 1990-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Downside Motors Limited is located at Worthing at 31 West Buildings. You can look up this business using the zip code - BN11 3BS. This enterprise has been in the field on the UK market for thirty four years. This firm is registered under the number 02493815 and its current state is active. This business's SIC code is 45190 - Sale of other motor vehicles. The company's most recent annual accounts describe the period up to 2022-04-30 and the most recent annual confirmation statement was released on 2023-04-14.

From the data we have, this limited company was founded in 1990-04-19 and has been run by three directors, out of whom two (Denise G. and Geoffrey G.) are still listed as current directors.

Goeffrey G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Denise G.

Role: Director

Appointed: 10 June 2016

Latest update: 10 December 2023

Geoffrey G.

Role: Director

Appointed: 01 May 2007

Latest update: 10 December 2023

Denise G.

Role: Secretary

Appointed: 31 March 1995

Latest update: 10 December 2023

People with significant control

Goeffrey G.
Notified on 1 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 October 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 October 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 November 2015
Annual Accounts 3 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 3 December 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
34
Company Age

Closest Companies - by postcode