UKBizDB.co.uk

R AND Y AUTOS LIMITED

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

This company is commonly known as R And Y Autos Limited. The company was founded 21 years ago and was given the registration number 04489047. The firm's registered office is in LOUTH. You can find them at Station Estate, Newbridge Hill, Louth, Lincolnshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:R AND Y AUTOS LIMITED
Company Number:04489047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Station Estate, Newbridge Hill, Louth, Lincolnshire, LN11 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Silver Street, Benniworth, Market Rasen, England, LN8 6JR

Secretary01 December 2017Active
Station Estate, Newbridge Hill, Louth, LN11 0JT

Director14 January 2022Active
Hillside, Silver Street, Benniworth, Market Rasen, England, LN8 6JR

Director01 December 2017Active
2 Anthony Crescent, Louth, LN11 0AY

Director23 July 2002Active
2 Anthony Crescent, Louth, LN11 0AY

Secretary23 July 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 July 2002Active
2 Anthony Crescent, Louth, LN11 0AY

Director23 July 2002Active
4 Allison Road, Louth, England, LN11 0GL

Director01 December 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 July 2002Active

People with Significant Control

Mr Howard Smith
Notified on:15 June 2023
Status:Active
Date of birth:September 1953
Nationality:British
Address:Station Estate, Louth, LN11 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Yvonne Laking
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:2 Anthony Crescent, Louth, United Kingdom, LN11 0AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Rodney Underwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Anthony Crescent, Louth, United Kingdom, LN11 0AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Officers

Appoint person secretary company with name date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.