UKBizDB.co.uk

ROTHBURY MOTORS LIMITED

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

This company is commonly known as Rothbury Motors Limited. The company was founded 50 years ago and was given the registration number 01113476. The firm's registered office is in ALNWICK. You can find them at Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ROTHBURY MOTORS LIMITED
Company Number:01113476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 52212 - Operation of rail passenger facilities at railway stations

Office Address & Contact

Registered Address:Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, NE66 2HT

Director07 November 2019Active
Ashcroft, Snitter, Morpeth, NE65 7EL

Secretary-Active
Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, England,

Secretary15 October 2013Active
Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, England, NE66 2HT

Director15 October 2013Active
Ashcroft, Snitter, Morpeth, NE65 7EL

Director-Active
31 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT

Director-Active
Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, England, NE66 2HT

Director15 October 2013Active

People with Significant Control

Mr Fakhar Ahmed
Notified on:07 November 2019
Status:Active
Date of birth:April 1977
Nationality:British
Address:Rothbury Motors Ltd, Alnwick, NE66 2HT
Nature of control:
  • Significant influence or control
Hayat & Co Investments Limited
Notified on:07 November 2019
Status:Active
Country of residence:England
Address:150, Wheatley Lane Road, Nelson, England, BB9 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Maryam Manzoor
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Rothbury Motors Ltd, Alnwick, NE66 2HT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.