UKBizDB.co.uk

RYBROOK MOTORS LIMITED

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

This company is commonly known as Rybrook Motors Limited. The company was founded 21 years ago and was given the registration number 04550225. The firm's registered office is in WARWICK. You can find them at 6 Athena Court Athena Drive, Tachbrook Park, Warwick, Warwickshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RYBROOK MOTORS LIMITED
Company Number:04550225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:6 Athena Court Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, United Kingdom, CV34 6RT

Secretary22 March 2016Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, United Kingdom, CV34 6RT

Director22 March 2016Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, CV34 6RT

Director14 December 2023Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director30 March 2022Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, United Kingdom, CV34 6RT

Director29 June 2012Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, United Kingdom, CV34 6RT

Director23 February 2022Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, United Kingdom, CV34 6RT

Director29 June 2012Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Secretary29 June 2012Active
Porsche Centre Chester, Cheshire Oaks, Cheshire, CH65 9LF

Secretary03 March 2010Active
Quarterbridge House, Quarterbridge Road, Douglas, IM2 3RL

Secretary28 June 2004Active
14 Roseacre, Meols Drive West Kirby, Wirral, CH48 5JW

Secretary01 October 2002Active
32 Newlyn Road, Meols, Wirral, CH47 7AS

Secretary24 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 2002Active
Porsche Centre Chester, Cheshire Oaks, Cheshire, CH65 9LF

Director23 September 2011Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director29 June 2012Active
Porsche Centre Chester, Cheshire Oaks, Cheshire, CH65 9LF

Director02 March 2010Active
Brook House, Quarterbridge Road, Douglas, IM2 3RQ

Director29 November 2004Active
2 Church Walk, Euxton, Chorley, PR7 6HL

Director19 January 2006Active
Spout House Farm, Washington Lane, Euxton, Chorley, PR7 6DQ

Director19 December 2004Active
Porsche Centre Chester, Cheshire Oaks, Cheshire, CH65 9LF

Director23 September 2011Active
Quarterbridge House, Quarterbridge Road, Douglas, IM2 3RL

Director01 October 2002Active
14 Roseacre, Meols Drive West Kirby, Wirral, CH48 5JW

Director01 October 2002Active
32 Newlyn Road, Meols, Wirral, CH47 7AS

Director28 June 2004Active
Porsche Centre Chester, Cheshire Oaks, Cheshire, CH65 9LF

Director23 March 2011Active

People with Significant Control

Rybrook Group Limited
Notified on:08 January 2024
Status:Active
Country of residence:United Kingdom
Address:6, Athena Court, Tachbrook Park, Warwick, United Kingdom, CV34 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rybrook Investments Limited
Notified on:08 January 2024
Status:Active
Country of residence:England
Address:6, Athena Court, Athena Drive, Warwick, England, CV34 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryland Automotive Limited
Notified on:08 January 2024
Status:Active
Country of residence:England
Address:6, Athena Court, Athena Drive, Warwick, England, CV34 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rybrook Automotive Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 Athena Court, Athena Drive, Warwick, England, CV34 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.