UKBizDB.co.uk

RILEY MOTOR CLUB SPARES LIMITED

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

This company is commonly known as Riley Motor Club Spares Limited. The company was founded 36 years ago and was given the registration number 02229702. The firm's registered office is in SOLIHULL. You can find them at Arundales Stowe House 1688 High, Street Knowle, Solihull, West Midlands. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RILEY MOTOR CLUB SPARES LIMITED
Company Number:02229702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Arundales Stowe House 1688 High, Street Knowle, Solihull, West Midlands, B93 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Farmer Ward Road, Kenilworth, CV8 2DH

Secretary21 November 2003Active
3 The Street, Heath Chanock, Chorley, PR6 9HD

Director05 August 2007Active
99 Farmer Ward Road, Kenilworth, CV8 2DH

Director23 May 1999Active
Moat Farm, Lower End, Marsworth, Tring, HP23 4NB

Director08 April 2001Active
1688, High Street, Knowle, Solihull, United Kingdom, B93 0LY

Director24 January 2015Active
37 Gibbon Road, Acton, London, W3 7AF

Secretary06 December 1998Active
Treelands 127 Penn Road, Wolverhampton, WV3 0DU

Secretary-Active
22 Roslin Road South, Bournemouth, BH3 7EF

Secretary02 February 2003Active
99 Farmer Ward Road, Kenilworth, CV8 2DH

Director-Active
37 Gibbon Road, Acton, London, W3 7AF

Director20 May 1999Active
Small Heath, Norwich Road, Long Stratton, Norwich, NR15 2PX

Director02 February 2003Active
Bow House Garage, Bow Street, Langport, TA10 9PQ

Director23 May 1999Active
8 Leicester Road, Shepshed, Loughborough, LE12 9DQ

Director02 February 2003Active
8 Park Avenue, Solihull, B91 3EJ

Director25 July 1999Active
35 Cranhill Road, Street, BA16 0BZ

Director02 February 2003Active
Wrekin Cottage, Little Wenlock, Telford, TF6 5BE

Director-Active

People with Significant Control

Riley Motor Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stowe House, 1688 High Street, Solihull, England, B93 0LY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type micro entity.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Officers

Termination director company with name termination date.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Officers

Appoint person director company with name date.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Accounts

Accounts with accounts type total exemption small.

Download
2012-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.