Warning: file_put_contents(c/28a76ed7aeab0047963a9d44de145ff3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
R & M Motors (lye) Limited, B64 5HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R & M MOTORS (LYE) LIMITED

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

This company is commonly known as R & M Motors (lye) Limited. The company was founded 15 years ago and was given the registration number 06749919. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:R & M MOTORS (LYE) LIMITED
Company Number:06749919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Secretary14 November 2008Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director14 November 2008Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary14 November 2008Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director14 November 2008Active
52 Mucklow Hill, Halesowen, B62 8BL

Director14 November 2008Active

People with Significant Control

Ms Kerry Anderson
Notified on:05 November 2019
Status:Active
Date of birth:August 1974
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Lisle
Notified on:01 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John Anderson
Notified on:01 July 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Officers

Change person secretary company with change date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Accounts

Change account reference date company current extended.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.