Warning: file_put_contents(c/ab3086900aacb1274342ba4dde2fe964.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
R1 Auto Motion Group Limited, LU3 1AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R1 AUTO MOTION GROUP LIMITED

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

This company is commonly known as R1 Auto Motion Group Limited. The company was founded 3 years ago and was given the registration number 12645483. The firm's registered office is in LUTON. You can find them at 106 Chaucer House, 134 Biscot Road, Luton, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:R1 AUTO MOTION GROUP LIMITED
Company Number:12645483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:106 Chaucer House, 134 Biscot Road, Luton, England, LU3 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Park Street, Luton, England, LU1 3JX

Director01 July 2022Active
47-49, Park Street, Luton, England, LU1 3JX

Director04 June 2020Active
47-49, Park Street, Luton, England, LU1 3JX

Director01 July 2022Active
106 Chaucer House, 134 Biscot Road, Luton, England, LU3 1AX

Director04 June 2020Active
47-49, Park Street, Luton, England, LU1 3JX

Director01 June 2022Active

People with Significant Control

Mr Hydor Ali
Notified on:01 July 2022
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:47-49, Park Street, Luton, England, LU1 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shahriar Choudhary
Notified on:01 July 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:47-49, Park Street, Luton, England, LU1 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Md Mridha
Notified on:01 June 2022
Status:Active
Date of birth:January 1982
Nationality:Bangladeshi
Country of residence:England
Address:47-49, Park Street, Luton, England, LU1 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hydor Ali
Notified on:04 June 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:47-49, Park Street, Luton, England, LU1 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shahriar Choudhary
Notified on:04 June 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:106 Chaucer House, 134 Biscot Road, Luton, England, LU3 1AX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Address

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

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.