UKBizDB.co.uk

RAWLINSON AUTOMOTIVE LIMITED

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

This company is commonly known as Rawlinson Automotive Limited. The company was founded 35 years ago and was given the registration number 02344304. The firm's registered office is in BURY ST. EDMUNDS,. You can find them at Easlea Road,, Moreton Hall,, Bury St. Edmunds,, Suffolk.. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RAWLINSON AUTOMOTIVE LIMITED
Company Number:02344304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Easlea Road,, Moreton Hall,, Bury St. Edmunds,, Suffolk., IP32 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF

Secretary25 September 2003Active
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF

Director-Active
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF

Director09 August 2022Active
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF

Director24 December 1999Active
7 St Michaels Close, Northgate Street, Bury St. Edmunds, IP33 1HT

Secretary-Active
7 Phillimore Gardens, London, W8 7QG

Director21 September 1993Active
4 Stanhope Gardens, London, SW7

Director30 May 1995Active
20a Stanhope Gardens, London, SW7 5RQ

Director-Active
Hollywood Cottage, Chapel Lane, Naphill, HP14 4RB

Director23 June 1995Active
1 Oliffe Close, Aylesbury, HP20 2BJ

Director01 October 1993Active
7 Phillimore Gardens, London, W8 7QG

Director-Active
20a Stanhope Gardens, London, SW7 5RQ

Director28 November 1996Active
6 Grangely Close, Calcot, Reading, RG31 7DR

Director-Active
29 Bishops Drive, Wokingham, RG11 1WA

Director06 December 1993Active
514 Consort Court, Wrights Lane, London, W8 5SN

Director28 July 1999Active
The Garden House, Moreton Morrell, Warwick, CV35 9AR

Director-Active

People with Significant Control

Mr Jonathan Anthony Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Easlea Road,, Bury St. Edmunds,, IP32 7DF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Easlea Road,, Bury St. Edmunds,, IP32 7DF
Nature of control:
  • Ownership of shares 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 (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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Accounts

Accounts with accounts type medium.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.