RYCOM VEHICLES LIMITED
LEICESTER WMG CARDIFF LIMITED WYNDHAM MOTOR GROUP LIMITED

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 02788408
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,000,000 . The most likely internet sites of RYCOM VEHICLES LIMITED are www.rycomvehicles.co.uk, and www.rycom-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rycom Vehicles Limited is a Private Limited Company. The company registration number is 02788408. Rycom Vehicles Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Rycom Vehicles Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. Secretary BILES, Adrian John has been resigned. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary HAMPSON, Keith has been resigned. Secretary READ, Richard Michael Hodgson has been resigned. Secretary THOMPSON, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILES, John Christopher Morris has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director HAMPSON, Keith has been resigned. Director MARSHALL, David Nicholas has been resigned. Director PAGE MORRIS, Geoffrey has been resigned. Director READ, Richard Michael Hodgson has been resigned. Director STEPENSON, Lindsay Stewart has been resigned. Director THOMPSON, Michael John has been resigned. Director WHALE, Peter William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COLLINSON, Adam
Appointed Date: 15 September 2014
53 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 31 August 2006
64 years old

Resigned Directors

Secretary
BILES, Adrian John
Resigned: 16 February 1998
Appointed Date: 17 February 1995

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006

Secretary
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 27 April 1999

Secretary
READ, Richard Michael Hodgson
Resigned: 27 April 1999
Appointed Date: 16 February 1998

Secretary
THOMPSON, Michael John
Resigned: 05 October 1993
Appointed Date: 15 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993

Director
BILES, John Christopher Morris
Resigned: 27 April 1999
Appointed Date: 15 March 1993
85 years old

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006
53 years old

Director
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 27 April 1999
73 years old

Director
MARSHALL, David Nicholas
Resigned: 10 March 1997
Appointed Date: 17 February 1995
67 years old

Director
PAGE MORRIS, Geoffrey
Resigned: 01 October 2014
Appointed Date: 31 August 2006
62 years old

Director
READ, Richard Michael Hodgson
Resigned: 27 April 1999
Appointed Date: 17 February 1995
88 years old

Director
STEPENSON, Lindsay Stewart
Resigned: 27 April 1999
Appointed Date: 15 March 1993
79 years old

Director
THOMPSON, Michael John
Resigned: 25 November 1999
Appointed Date: 15 March 1993
69 years old

Director
WHALE, Peter William
Resigned: 31 August 2006
Appointed Date: 27 April 1999
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993

Persons With Significant Control

Ryland Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYCOM VEHICLES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000,000

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 96 more events
09 Mar 1993
Company name changed breakbetter LIMITED\certificate issued on 10/03/93

09 Mar 1993
Director resigned;new director appointed

09 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1993
Registered office changed on 09/03/93 from: 2 baches street london N1 6UB

10 Feb 1993
Incorporation

RYCOM VEHICLES LIMITED Charges

15 October 1998
Charge over book debts
Delivered: 29 October 1998
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
1 December 1993
Fixed and floating charge
Delivered: 8 December 1993
Status: Satisfied on 5 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…