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.
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 | : |
|
Registered Address | : | Rmb Automotive Limited, Cygnet, Drive, Bowesfield Farm, Stockton, TS18 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 June 2021 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 June 2021 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 June 2021 | Active |
Cornerways, The Drive, Bourne End, SL8 5RE | Secretary | 23 April 2003 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Secretary | 01 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 April 2003 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 12 April 2006 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 23 April 2003 | Active |
Stoneacre, Omega Boulevard, Thorne, Doncaster, England, DN8 5TX | Director | 01 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Accounts | Change account reference date company current extended. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.