UKBizDB.co.uk

RAVENSCROFT MOTOR COMPANY LIMITED

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

This company is commonly known as Ravenscroft Motor Company Limited. The company was founded 24 years ago and was given the registration number 03960801. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RAVENSCROFT MOTOR COMPANY LIMITED
Company Number:03960801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Secretary30 March 2000Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Corporate Secretary14 May 2015Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director08 January 2019Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Director24 February 2006Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Director30 March 2000Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director07 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 2000Active
5 Hartley Grange, Grange Lane, Hartley Wintney, United Kingdom, RG27 8HH

Director13 April 2015Active
Windmill Cottage, Hagley Road, Fleet, GU51 4LH

Director24 February 2006Active
Windmill Cottage, Hagley Road, Fleet, GU51 4LH

Director30 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 2000Active

People with Significant Control

Mr Robert George Constable
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heidi Josephine Constable
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change corporate secretary company with change date.

Download
2024-04-03Officers

Change person secretary company with change date.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Change corporate secretary company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Address

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

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-10Capital

Capital return purchase own shares.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.