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.
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 | : |
|
Registered Address | : | Easlea Road,, Moreton Hall,, Bury St. Edmunds,, Suffolk., IP32 7DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF | Secretary | 25 September 2003 | Active |
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF | Director | - | Active |
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF | Director | 09 August 2022 | Active |
Easlea Road,, Moreton Hall,, Bury St. Edmunds,, IP32 7DF | Director | 24 December 1999 | Active |
7 St Michaels Close, Northgate Street, Bury St. Edmunds, IP33 1HT | Secretary | - | Active |
7 Phillimore Gardens, London, W8 7QG | Director | 21 September 1993 | Active |
4 Stanhope Gardens, London, SW7 | Director | 30 May 1995 | Active |
20a Stanhope Gardens, London, SW7 5RQ | Director | - | Active |
Hollywood Cottage, Chapel Lane, Naphill, HP14 4RB | Director | 23 June 1995 | Active |
1 Oliffe Close, Aylesbury, HP20 2BJ | Director | 01 October 1993 | Active |
7 Phillimore Gardens, London, W8 7QG | Director | - | Active |
20a Stanhope Gardens, London, SW7 5RQ | Director | 28 November 1996 | Active |
6 Grangely Close, Calcot, Reading, RG31 7DR | Director | - | Active |
29 Bishops Drive, Wokingham, RG11 1WA | Director | 06 December 1993 | Active |
514 Consort Court, Wrights Lane, London, W8 5SN | Director | 28 July 1999 | Active |
The Garden House, Moreton Morrell, Warwick, CV35 9AR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person secretary company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type medium. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.