UKBizDB.co.uk

R & I AUTOS LIMITED

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

This company is commonly known as R & I Autos Limited. The company was founded 24 years ago and was given the registration number 03781026. The firm's registered office is in NORWICH. You can find them at The Union Building 51-59 5th Floor, Rose Lane, Norwich, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:R & I AUTOS LIMITED
Company Number:03781026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:The Union Building 51-59 5th Floor, Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building 51-59, 5th Floor, Rose Lane, Norwich, NR1 1BY

Director12 August 2015Active
182a London Road, Dunton Green, Sevenoaks, TN13 2TB

Secretary02 June 1999Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Secretary04 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 1999Active
7 Framley Road, Tonbridge, TN10 4HS

Director04 June 1999Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Director04 August 2004Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Director02 June 1999Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Director08 May 2003Active
182a London Road, Dunton Green, Sevenoaks, TN13 2TB

Director02 June 1999Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Director25 April 2012Active
Millbrook, Underhill Lane, Clayton, BN6 9PJ

Director13 November 2002Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Director12 August 2015Active
Unit 1 Block 5, Vestry Trading Estate,, Otford Road Sevenoaks, TN14 5EL

Director21 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 1999Active

People with Significant Control

Paul George Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:The Union Building 51-59, 5th Floor, Norwich, NR1 1BY
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
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-19Address

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

Download
2019-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-16Resolution

Resolution.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.