DOVERCOURT MOTOR COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

DOVERCOURT MOTOR COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00643930

Incorporation date

08/12/1959

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Solvency Statement dated 04/09/25
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon10/09/2025
Statement by Directors
dot icon09/07/2025
Change of details for The Dutton-Forshaw Motor Company Limited as a person with significant control on 2025-07-07
dot icon07/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-07
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon10/07/1998
New director appointed
dot icon17/01/1995
Return made up to 29/12/94; full list of members
dot icon19/01/1994
Return made up to 29/12/93; no change of members
dot icon22/03/1993
Director resigned
dot icon18/08/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon14/01/1992
Return made up to 29/12/91; full list of members
dot icon30/07/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon11/04/1991
Return made up to 29/12/90; full list of members
dot icon11/12/1990
Director resigned
dot icon29/08/1990
New director appointed
dot icon25/07/1990
Director resigned
dot icon01/02/1990
Return made up to 29/12/89; full list of members
dot icon12/01/1990
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Director resigned;new director appointed
dot icon17/01/1989
Return made up to 29/12/88; full list of members
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon11/02/1988
Return made up to 24/12/87; full list of members
dot icon12/11/1987
New director appointed
dot icon19/06/1987
Return made up to 15/12/86; full list of members
dot icon04/02/1987
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Kenny, Philip John
Secretary
20/12/2019 - 11/10/2023
-
Macgeekie, Glenda
Secretary
01/10/2011 - 20/12/2019
-
Bruce, Andrew Campbell
Director
22/05/2009 - 31/12/2019
133
Potts, David Keith
Director
09/09/2003 - 28/09/2007
124

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVERCOURT MOTOR COMPANY LIMITED(THE)

DOVERCOURT MOTOR COMPANY LIMITED(THE) is an(a) Active company incorporated on 08/12/1959 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVERCOURT MOTOR COMPANY LIMITED(THE)?

toggle

DOVERCOURT MOTOR COMPANY LIMITED(THE) is currently Active. It was registered on 08/12/1959 .

Where is DOVERCOURT MOTOR COMPANY LIMITED(THE) located?

toggle

DOVERCOURT MOTOR COMPANY LIMITED(THE) is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does DOVERCOURT MOTOR COMPANY LIMITED(THE) do?

toggle

DOVERCOURT MOTOR COMPANY LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOVERCOURT MOTOR COMPANY LIMITED(THE)?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.