Background WavePink WaveYellow Wave

QUEST MOTOR GROUP LIMITED (05020857)

QUEST MOTOR GROUP LIMITED (05020857) is an active UK company. incorporated on 20 January 2004. with registered office in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. QUEST MOTOR GROUP LIMITED has been registered for 22 years. Current directors include BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John and 1 others.

Company Number
05020857
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
3 John Macadam Way, St. Leonards-On-Sea, TN37 7SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John, WOODS, William Robert
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST MOTOR GROUP LIMITED

QUEST MOTOR GROUP LIMITED is an active company incorporated on 20 January 2004 with the registered office located in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. QUEST MOTOR GROUP LIMITED was registered 22 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 22 years ago

Company No

05020857

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

GOZZETT PROPERTIES LIMITED
From: 20 January 2004To: 21 September 2004
Contact
Address

3 John Macadam Way St. Leonards-On-Sea, TN37 7SQ,

Previous Addresses

Quest House 287 Rayne Road Braintree Essex CM7 2QN United Kingdom
From: 6 May 2016To: 6 December 2023
Quest House, 287 Rayne Road Braintree Essex CM7 2QN
From: 20 January 2004To: 6 May 2016
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Aug 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 30 Nov 2023

BARLOW, Jason Ian

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born January 1980
Director
Appointed 30 Nov 2023

PHILLIPS, Mark

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born June 1963
Director
Appointed 30 Nov 2023

WAKEFORD, Angus John

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born November 1965
Director
Appointed 30 Nov 2023

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born September 1977
Director
Appointed 30 Nov 2023

GOZZETT, John Alan

Resigned
Porth House 92 Empress Avenue, ColchesterCO5 8BL
Secretary
Appointed 22 Jan 2004
Resigned 24 Aug 2004

GOZZETT, Robin John

Resigned
287 Rayne Road, EssexCM7 2QN
Secretary
Appointed 24 Aug 2004
Resigned 30 Nov 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 20 Jan 2004

GOZZETT, John Alan

Resigned
Porth House 92 Empress Avenue, ColchesterCO5 8BL
Born March 1932
Director
Appointed 22 Jan 2004
Resigned 24 Aug 2004

GOZZETT, Martin John

Resigned
287 Rayne Road, EssexCM7 2QN
Born August 1962
Director
Appointed 22 Jan 2004
Resigned 30 Nov 2023

GOZZETT, Robin John

Resigned
287 Rayne Road, EssexCM7 2QN
Born August 1956
Director
Appointed 22 Jan 2004
Resigned 30 Nov 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jan 2004
Resigned 20 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023
287 Rayne Road, BraintreeCM7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mr Martin John Gozzett

Ceased
287 Rayne Road, EssexCM7 2QN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robin John Gozzett

Ceased
287 Rayne Road, EssexCM7 2QN
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Account Reference Date Company Previous Shortened
13 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 January 2026
CH03Change of Secretary Details
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
12 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
29 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Legacy
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
353353
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
353353
Legacy
13 February 2007
287Change of Registered Office
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
28 February 2006
88(2)R88(2)R
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
24 June 2005
363aAnnual Return
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
123Notice of Increase in Nominal Capital
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
287Change of Registered Office
Incorporation Company
20 January 2004
NEWINCIncorporation