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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Farmer Ward Road, Kenilworth, CV8 2DH | Secretary | 21 November 2003 | Active |
3 The Street, Heath Chanock, Chorley, PR6 9HD | Director | 05 August 2007 | Active |
99 Farmer Ward Road, Kenilworth, CV8 2DH | Director | 23 May 1999 | Active |
Moat Farm, Lower End, Marsworth, Tring, HP23 4NB | Director | 08 April 2001 | Active |
1688, High Street, Knowle, Solihull, United Kingdom, B93 0LY | Director | 24 January 2015 | Active |
37 Gibbon Road, Acton, London, W3 7AF | Secretary | 06 December 1998 | Active |
Treelands 127 Penn Road, Wolverhampton, WV3 0DU | Secretary | - | Active |
22 Roslin Road South, Bournemouth, BH3 7EF | Secretary | 02 February 2003 | Active |
99 Farmer Ward Road, Kenilworth, CV8 2DH | Director | - | Active |
37 Gibbon Road, Acton, London, W3 7AF | Director | 20 May 1999 | Active |
Small Heath, Norwich Road, Long Stratton, Norwich, NR15 2PX | Director | 02 February 2003 | Active |
Bow House Garage, Bow Street, Langport, TA10 9PQ | Director | 23 May 1999 | Active |
8 Leicester Road, Shepshed, Loughborough, LE12 9DQ | Director | 02 February 2003 | Active |
8 Park Avenue, Solihull, B91 3EJ | Director | 25 July 1999 | Active |
35 Cranhill Road, Street, BA16 0BZ | Director | 02 February 2003 | Active |
Wrekin Cottage, Little Wenlock, Telford, TF6 5BE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Officers | Termination director company with name termination date. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Officers | Appoint person director company with name date. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.