Goddards Auto Limited

General information

Name:

Goddards Auto Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 07490238

Incorporation date: 2011-01-12

Dissolution date: 2021-10-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Goddards Auto was created on 2011-01-12 as a private limited company. This business head office was situated in Nottingham on 2 Lace Market Square. This place zip code is NG1 1PB. The company registration number for Goddards Auto Limited was 07490238. Goddards Auto Limited had been active for 10 years until 2021-10-22. 13 years from now this business switched its registered name from Rolan Marx to Goddards Auto Limited.

The info we posses describing this specific enterprise's executives suggests that the last two directors were: Amanda A. and Eric G. who assumed their respective positions on 2017-01-30 and 2012-04-17.

Eric G. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Goddards Auto Limited 2011-08-04
  • Rolan Marx Limited 2011-01-12

Financial data based on annual reports

Company staff

Amanda A.

Role: Director

Appointed: 30 January 2017

Latest update: 8 October 2023

Eric G.

Role: Director

Appointed: 17 April 2012

Latest update: 8 October 2023

Eric G.

Role: Secretary

Appointed: 12 January 2011

Latest update: 8 October 2023

People with significant control

Eric G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 26 January 2020
Confirmation statement last made up date 12 January 2019
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 24 June 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 April 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Closest Companies - by postcode