UKBizDB.co.uk

RMB AUTOMOTIVE LTD

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

This company is commonly known as Rmb Automotive Ltd. The company was founded 21 years ago and was given the registration number 04741721. The firm's registered office is in STOCKTON. You can find them at Rmb Automotive Limited, Cygnet, Drive, Bowesfield Farm, Stockton, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RMB AUTOMOTIVE LTD
Company Number:04741721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Rmb Automotive Limited, Cygnet, Drive, Bowesfield Farm, Stockton, TS18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Director01 June 2021Active
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Director01 June 2021Active
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Director01 June 2021Active
Cornerways, The Drive, Bourne End, SL8 5RE

Secretary23 April 2003Active
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Secretary01 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 2003Active
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Director12 April 2006Active
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Director23 April 2003Active
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX

Director01 November 2007Active

People with Significant Control

Bennett Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Stoneacre, Omega Boulevard, Doncaster, England, DN8 5TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Waddington
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Rmb Automotive Limited, Cygnet, Stockton, TS18 3DZ
Nature of control:
  • Significant influence or control
Mr Robert Douglas Bennett
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Rmb Automotive Limited, Cygnet, Stockton, TS18 3DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Morag Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Rmb Automotive Limited, Cygnet, Stockton, TS18 3DZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Accounts

Change account reference date company current extended.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.