Warning: file_put_contents(c/03c1aa8cb2351213eac4cf3514b7028e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ffa3ca3b0432ee6025d862e93550b096.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ryebrook Motors Limited, RH5 5PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RYEBROOK MOTORS LIMITED

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

This company is commonly known as Ryebrook Motors Limited. The company was founded 48 years ago and was given the registration number 01226881. The firm's registered office is in DORKING. You can find them at Parklands Farm House Mole Street, Ockley, Dorking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RYEBROOK MOTORS LIMITED
Company Number:01226881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1975
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Parklands Farm House Mole Street, Ockley, Dorking, Surrey, England, RH5 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parklands Farm House, Mole Street, Ockley, Dorking, England, RH5 5PE

Director13 March 2017Active
6a Oakdene Close, Bookham, Leatherhead, KT23 4PT

Secretary-Active
6a Oakdene Close, Bookham, Leatherhead, KT23 4PT

Director-Active
6a Oakdene Close, Bookham, Leatherhead, KT23 4PT

Director-Active

People with Significant Control

Mr Geoff James Turner
Notified on:05 May 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Parklands Farm House, Mole Street, Dorking, England, RH5 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Margaret Turner
Notified on:30 June 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Parklands Farm House, Mole Street, Dorking, England, RH5 5PE
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination secretary company with name termination date.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Address

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

Download
2016-03-14Accounts

Accounts with accounts type micro entity.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type micro entity.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.