Company number 07943716
Status Active
Incorporation Date 9 February 2012
Company Type Private Limited Company
Address UNIT C HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8DB
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Melanie Ann Hird as a director on 8 August 2016. The most likely internet sites of RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED are www.rsmotorhomessalessouthyorkshire.co.uk, and www.rs-motorhomes-sales-south-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Retford Rail Station is 8 miles; to Retford Low Level Rail Station is 8.2 miles; to Doncaster Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rs Motorhomes Sales South Yorkshire Limited is a Private Limited Company.
The company registration number is 07943716. Rs Motorhomes Sales South Yorkshire Limited has been working since 09 February 2012.
The present status of the company is Active. The registered address of Rs Motorhomes Sales South Yorkshire Limited is Unit C Harworth Park Blyth Road Harworth Doncaster South Yorkshire Dn11 8db. . ROWE, Alison is a Director of the company. ROWE, Michael Andrew is a Director of the company. Director BYWATER, Patrick has been resigned. Director HIRD, Melanie Ann has been resigned. Director ROWE, Jack has been resigned. Director ROWE, Michael Andrew has been resigned. Director WALLS, Andrew James has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".
Current Directors
Resigned Directors
Director
BYWATER, Patrick
Resigned: 08 August 2016
Appointed Date: 14 December 2012
53 years old
Director
HIRD, Melanie Ann
Resigned: 08 August 2016
Appointed Date: 14 December 2012
45 years old
Director
ROWE, Jack
Resigned: 14 December 2012
Appointed Date: 27 February 2012
31 years old
Persons With Significant Control
Mrs Alison Rowe
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
Mr Michael Andrew Rowe
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Senone Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED Events
06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
16 Mar 2017
Confirmation statement made on 9 February 2017 with updates
26 Aug 2016
Termination of appointment of Melanie Ann Hird as a director on 8 August 2016
26 Aug 2016
Termination of appointment of Andrew James Walls as a director on 8 August 2016
26 Aug 2016
Termination of appointment of Patrick Bywater as a director on 8 August 2016
...
... and 39 more events
31 Jan 2013
Appointment of Mrs Alison Rowe as a director
21 Dec 2012
Particulars of a mortgage or charge / charge no: 1
28 Feb 2012
Appointment of Mr Jack Rowe as a director
27 Feb 2012
Termination of appointment of Michael Rowe as a director
09 Feb 2012
Incorporation
9 August 2016
Charge code 0794 3716 0006
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Graham Enterprises Limited
Description: Contains floating charge…
26 March 2014
Charge code 0794 3716 0005
Delivered: 1 April 2014
Status: Satisfied
on 11 August 2016
Persons entitled: Rs Sales Nottingham Limited
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0794 3716 0004
Delivered: 16 November 2013
Status: Satisfied
on 11 August 2016
Persons entitled: Rs Sales Nottingham Limited
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0794 3716 0003
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Rs Sales Nottingham Limited
Description: Notification of addition to or amendment of charge…
17 December 2012
Debenture
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Stephen Turner
Description: All the property and assets of the company.
17 December 2012
Debenture
Delivered: 21 December 2012
Status: Satisfied
on 11 August 2016
Persons entitled: Senone LLP
Description: Fixed and floating charge over the undertaking and all…