UKBizDB.co.uk

R A MOTOR SERVICES LIMITED

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

This company is commonly known as R A Motor Services Limited. The company was founded 31 years ago and was given the registration number 02720243. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:R A MOTOR SERVICES LIMITED
Company Number:02720243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Secretary17 May 2005Active
Unit 4 Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director16 July 2001Active
43 Hinkley Close, Harefield, UB9 6AZ

Secretary02 January 1997Active
133 Long Lane, Hillingdon, Uxbridge, UB10 0AT

Secretary-Active
133 High Street, Iver, SL0 9QB

Secretary30 July 1999Active
Asquith House, School Lane, Walpole St. Peter, Wisbech, PE14 7PA

Secretary16 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 June 1992Active
43 Hinkley Close, Harefield, UB9 6AZ

Director05 June 1997Active
133 Long Lane, Hillingdon, Uxbridge, UB10 0AT

Director-Active
43 Worcester Road, Cowley, Uxbridge, UB8 3TH

Director-Active
5 Broadwood Avenue, Ruislip, HA4 7XP

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 June 1992Active

People with Significant Control

Richard Timothy Addley
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Address

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

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Address

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

Download
2017-07-26Address

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

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.