UKBizDB.co.uk

A. R. MILLS (MOTORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. R. Mills (motors) Limited. The company was founded 19 years ago and was given the registration number 05445544. The firm's registered office is in BANBURY. You can find them at Penrose House, Hightown Road, Banbury, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A. R. MILLS (MOTORS) LIMITED
Company Number:05445544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Penrose House, Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upton Lodge Buildings, Astrop Road, Middleton Cheney, Banbury, England, OX17 2PJ

Director04 May 2015Active
Penrose House, Hightown Road, Banbury, United Kingdom, OX16 9BE

Secretary06 May 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 May 2005Active
Penrose House, Hightown Road, Banbury, United Kingdom, OX16 9BE

Director06 May 2005Active
Penrose House, Hightown Road, Banbury, United Kingdom, OX16 9BE

Director06 May 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 May 2005Active

People with Significant Control

Rubywillows Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Upton Lodge Buildings, Astrop Road, Banbury, England, OX17 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Barcock
Notified on:31 March 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, Hightown Road, Banbury, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jane Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, Hightown Road, Banbury, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roger Mills
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, Hightown Road, Banbury, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.