UKBizDB.co.uk

R M MOTOR ENGINEERS LIMITED

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

This company is commonly known as R M Motor Engineers Limited. The company was founded 10 years ago and was given the registration number 08917504. The firm's registered office is in HOWDEN. You can find them at Unit 1 Knedlington Industrial Estate, Howdenshire Way, Howden, East Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:R M MOTOR ENGINEERS LIMITED
Company Number:08917504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 Knedlington Industrial Estate, Howdenshire Way, Howden, East Yorkshire, England, DN14 7HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, YO25 6DA

Director14 April 2020Active
Poplar Farm, Mill Lane, Newport, Brough, United Kingdom, HU15 2QE

Director28 February 2014Active
Unit 1, Knedlington Industrial Estate, Howdenshire Way, Howden, England, DN14 7HZ

Director29 October 2018Active

People with Significant Control

Mr Stephen Puckering
Notified on:12 March 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Woodgates Mount, North Ferriby, United Kingdom, HU14 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Richard Mansell
Notified on:05 February 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 1, Knedlington Industrial Estate, Howden, England, DN14 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sharron Marie Carlill
Notified on:28 February 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 2 Wallingfen Park, Main Road, Brough, England, HU15 2RH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-09Address

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

Download
2022-11-30Insolvency

Liquidation disclaimer notice.

Download
2022-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-13Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Address

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

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-03-13Capital

Capital allotment shares.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.