Background WavePink WaveYellow Wave

GREEN 4 MOTOR COMPANY LIMITED (04069636)

GREEN 4 MOTOR COMPANY LIMITED (04069636) is an active UK company. incorporated on 12 September 2000. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. GREEN 4 MOTOR COMPANY LIMITED has been registered for 25 years. Current directors include DODDS, Adam Paul, EVERITT, David, FRANCE, Alison Carol and 1 others.

Company Number
04069636
Status
active
Type
ltd
Incorporated
12 September 2000
Age
25 years
Address
540 London Road, Coventry, CV3 4EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DODDS, Adam Paul, EVERITT, David, FRANCE, Alison Carol, LEGGETT, Trevor
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 4 MOTOR COMPANY LIMITED

GREEN 4 MOTOR COMPANY LIMITED is an active company incorporated on 12 September 2000 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. GREEN 4 MOTOR COMPANY LIMITED was registered 25 years ago.(SIC: 45111)

Status

active

Active since 25 years ago

Company No

04069636

LTD Company

Age

25 Years

Incorporated 12 September 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

COVENTRY MOTOR COMPANY LIMITED
From: 12 May 2006To: 4 June 2018
SPINDOC LIMITED
From: 12 September 2000To: 12 May 2006
Contact
Address

540 London Road Coventry, CV3 4EW,

Previous Addresses

C/O Alison France 655 London Road Coventry Coventry West Midlands CV3 4EX
From: 10 June 2014To: 9 June 2021
Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
From: 10 October 2012To: 10 June 2014
Mazars Llp the Atrium Park Street West Luton Bedfordshire LU1 3BE
From: 12 September 2000To: 10 October 2012
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Cleared
Aug 15
Loan Cleared
Feb 16
Loan Cleared
Jan 18
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Oct 20
Owner Exit
Nov 22
Loan Secured
Feb 24
Loan Secured
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

FRANCE, Alison

Active
London Road, CoventryCV3 4EW
Secretary
Appointed 29 Jan 2014

LEGGETT, Joyce

Active
Manasseh, PontefractWF8 3RY
Secretary
Appointed 26 Jan 2023

DODDS, Adam Paul

Active
London Road, CoventryCV3 4EW
Born August 1973
Director
Appointed 29 Jan 2014

EVERITT, David

Active
London Road, CoventryCV3 4EW
Born August 1967
Director
Appointed 29 Jan 2014

FRANCE, Alison Carol

Active
London Road, CoventryCV3 4EW
Born February 1970
Director
Appointed 22 May 2014

LEGGETT, Trevor

Active
London Road, CoventryCV3 4EW
Born November 1947
Director
Appointed 30 Sept 2000

WRIGHT, Christopher John

Resigned
London Road, CoventryCV3 4EX
Secretary
Appointed 18 Sept 2000
Resigned 29 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Sept 2000
Resigned 18 Sept 2000

BARDSLEY, Nigel Lowe

Resigned
London Road, CoventryCV3 4EX
Born May 1961
Director
Appointed 30 Sept 2000
Resigned 29 Jan 2014

BINCH, Steven Paul

Resigned
London Road, CoventryCV3 4EX
Born June 1963
Director
Appointed 30 Sept 2000
Resigned 29 Jan 2014

EVANS, Joanna Charlotte

Resigned
London Road, CoventryCV3 4EX
Born October 1985
Director
Appointed 12 Feb 2019
Resigned 01 Oct 2020

WAINWRIGHT, Jason William

Resigned
London Road, CoventryCV3 4EX
Born July 1972
Director
Appointed 29 Jan 2014
Resigned 11 Feb 2020

WOOLLEY, Stuart

Resigned
Park House, SheffieldS17 3ER
Born May 1945
Director
Appointed 18 Sept 2000
Resigned 25 Apr 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Sept 2000
Resigned 18 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
London Road, CoventryCV3 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Mr Trevor Leggett

Ceased
London Road, CoventryCV3 4EW
Born November 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 12 Sept 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
25 March 2010
MG02MG02
Legacy
28 January 2010
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
8 March 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
363aAnnual Return
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288cChange of Particulars
Legacy
29 June 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
88(2)R88(2)R
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
287Change of Registered Office
Incorporation Company
12 September 2000
NEWINCIncorporation