UKBizDB.co.uk

THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED

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

This company is commonly known as The Retail Motor Industry Federation Limited. The company was founded 110 years ago and was given the registration number 00133095. The firm's registered office is in . You can find them at 201 Great Portland Street, London, , . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED
Company Number:00133095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1913
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:201 Great Portland Street, London, W1W 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Great Portland Street, London, W1W 5AB

Secretary07 February 2023Active
The Retail Motor Industry, 201 Great Portland Street, London, England, W1W 5AB

Director04 May 2021Active
The Retail Motor Industry, 201 Great Portland Street, London, England, W1W 5AB

Director04 May 2021Active
201 Great Portland Street, London, W1W 5AB

Director07 February 2023Active
201 Great Portland Street, London, W1W 5AB

Director28 April 2017Active
201 Great Portland Street, London, W1W 5AB

Director14 December 2011Active
201 Great Portland Street, London, W1W 5AB

Director28 June 2022Active
201 Great Portland Street, London, W1W 5AB

Director04 February 2020Active
201 Great Portland Street, London, W1W 5AB

Director07 February 2023Active
201 Great Portland Street, London, W1W 5AB

Director18 January 2007Active
201 Great Portland Street, Great Portland Street, London, England, W1W 5AB

Director25 April 2022Active
201 Great Portland Street, London, W1W 5AB

Director17 December 2014Active
The Retail Motor Industry, 201 Great Portland Street, London, England, W1W 5AB

Director04 May 2021Active
201 Great Portland Street, London, W1W 5AB

Secretary26 September 2014Active
30 Reading Road, Wokingham, RG41 1EH

Secretary01 November 2003Active
36 Belmont Avenue, Guildford, GU2 9UF

Secretary-Active
201 Great Portland Street, London, W1W 5AB

Secretary05 October 2015Active
Lower House Whyle Lane, Pudleston, Leominster, HR6 0RQ

Secretary01 October 2005Active
Woolmers Cory Drive, Hutton, Brentwood, CM13 2PT

Director-Active
54a Onslow Square, London, SW7 3NX

Director07 June 2005Active
54a Onslow Square, London, SW7 3NX

Director28 June 2000Active
Norton Hall Farm Norton Daventry, Northampton, NN11 5ND

Director21 May 1997Active
Leasowes Farm Hampton Road, Warwick, CV35 8HA

Director19 February 1997Active
201 Great Portland Street, London, W1W 5AB

Director26 June 2015Active
Fishweir Farm, St Mary Church, Cowbridge, CF71 7LT

Director07 June 2005Active
4 Norfolk Drive, Oulton, Leeds, LS26 8HU

Director-Active
3 Swithland Lane, Rothley, Leicester, LE7 7SG

Director26 May 1993Active
58 Valence Crescent, Witney, OX8 5FT

Director19 May 1999Active
37 Baffins Road, Copner, Portsmouth, PO3 6BD

Director20 May 2003Active
18 Castle Street, Wallingford, OX10 8DW

Director18 May 2004Active
201 Great Portland Street, London, W1W 5AB

Director26 September 2014Active
The Manor House, The Village Prestbury, Macclesfield, SK10 4DG

Director18 May 2006Active
The Manor House, The Village Prestbury, Macclesfield, SK10 4DG

Director21 May 2002Active
Brownslow House Budworth Lane, Great Budworth, Northwich, CW9 6HD

Director22 February 1995Active
Holly House, Snape Hall Close, Whitmore, Newcastle, ST5 5HD

Director07 June 2005Active

People with Significant Control

Mr Kevin Finn
Notified on:28 June 2022
Status:Active
Date of birth:June 1960
Nationality:British
Address:201 Great Portland Street, W1W 5AB
Nature of control:
  • Significant influence or control
Mr Peter Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:201 Great Portland Street, W1W 5AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change person director company with change date.

Download
2023-11-21Auditors

Auditors resignation company.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.