Background WavePink WaveYellow Wave

GREEN 4 MOTOR GROUP LIMITED (08777828)

GREEN 4 MOTOR GROUP LIMITED (08777828) is an active UK company. incorporated on 15 November 2013. 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 GROUP LIMITED has been registered for 12 years. Current directors include DODDS, Adam Paul, EVERITT, David, FRANCE, Alison Carol and 1 others.

Company Number
08777828
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 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 GROUP LIMITED

GREEN 4 MOTOR GROUP LIMITED is an active company incorporated on 15 November 2013 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 GROUP LIMITED was registered 12 years ago.(SIC: 45111)

Status

active

Active since 12 years ago

Company No

08777828

LTD Company

Age

12 Years

Incorporated 15 November 2013

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: Group Accounts

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 14 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

COVENTRY MOTOR GROUP LIMITED
From: 15 November 2013To: 4 June 2018
Contact
Address

540 London Road Coventry, CV3 4EW,

Previous Addresses

655 London Road Coventry CV3 4EX
From: 28 August 2014To: 9 June 2021
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 15 November 2013To: 28 August 2014
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Aug 14
Director Joined
Feb 19
Capital Reduction
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Share Buyback
May 21
Loan Secured
Feb 24
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FRANCE, Alison

Active
London Road, CoventryCV3 4EW
Secretary
Appointed 15 Nov 2013

LEGGETT, Joyce

Active
Darrington Road, PontefractWF8 3RY
Secretary
Appointed 26 Jan 2023

DODDS, Adam Paul

Active
London Road, CoventryCV3 4EW
Born August 1973
Director
Appointed 15 Nov 2013

EVERITT, David

Active
London Road, CoventryCV3 4EW
Born August 1967
Director
Appointed 15 Nov 2013

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 15 Nov 2013

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 15 Nov 2013
Resigned 11 Feb 2020

Persons with significant control

1

Mr Trevor Leggett

Active
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 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 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
Accounts With Accounts Type Group
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 To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC 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 Group
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
Capital Return Purchase Own Shares
7 May 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Capital Cancellation Shares
2 March 2020
SH06Cancellation of Shares
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 Group
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 Group
7 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Incorporation Company
15 November 2013
NEWINCIncorporation