This company is commonly known as R.c.s. Motors Limited. The company was founded 49 years ago and was given the registration number 01183942. The firm's registered office is in WANTAGE. You can find them at W & G Estate, Challow, Wantage, Oxon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | R.C.S. MOTORS LIMITED |
---|---|---|
Company Number | : | 01183942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1974 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | W & G Estate, Challow, Wantage, Oxon, OX12 9TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W & G Estate, Challow, Wantage, OX12 9TF | Secretary | 23 May 2017 | Active |
W & G Estate, Challow, Wantage, OX12 9TF | Director | - | Active |
New Bungalow, Cane Lane, Grove, Nr Wantage, OX12 0AA | Secretary | 23 December 2000 | Active |
18 Kings Close, Letcombe Regis, Wantage, OX12 9JF | Secretary | - | Active |
Orchards Locks Lane, Wantage, OX12 9DB | Director | - | Active |
Mr Michael Philip Rolfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | W & G Estate, Wantage, OX12 9TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-05-23 | Officers | Appoint person secretary company with name date. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.