ROYLES GROUP PLC
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BZ

Company number 04120485
Status Active
Incorporation Date 6 December 2000
Company Type Public Limited Company
Address ROYLES GROUP PLC, 1 MACCLESFIELD ROAD, 1 MACCLESFIELD ROAD, WILMSLOW, CHESHIRE, SK9 1BZ
Home Country United Kingdom
Nature of Business 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, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 28 June 2016; Confirmation statement made on 6 December 2016 with updates; Previous accounting period shortened from 29 June 2016 to 28 June 2016. The most likely internet sites of ROYLES GROUP PLC are www.roylesgroup.co.uk, and www.royles-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Royles Group Plc is a Public Limited Company. The company registration number is 04120485. Royles Group Plc has been working since 06 December 2000. The present status of the company is Active. The registered address of Royles Group Plc is Royles Group Plc 1 Macclesfield Road 1 Macclesfield Road Wilmslow Cheshire Sk9 1bz. . FISK, Robert Neil is a Secretary of the company. BROOMHEAD, Andrew John is a Director of the company. BROOMHEAD, John Peter is a Director of the company. FISK, Robert Neil is a Director of the company. ROSSINGTON, Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director O`BRIEN, Joseph Fintan has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FISK, Robert Neil
Appointed Date: 06 December 2000

Director
BROOMHEAD, Andrew John
Appointed Date: 06 December 2000
64 years old

Director
BROOMHEAD, John Peter
Appointed Date: 06 December 2000
93 years old

Director
FISK, Robert Neil
Appointed Date: 06 December 2000
65 years old

Director
ROSSINGTON, Alan
Appointed Date: 10 October 2001
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Director
O`BRIEN, Joseph Fintan
Resigned: 28 October 2005
Appointed Date: 06 December 2000
92 years old

Persons With Significant Control

Arthur Royle Ltd
Notified on: 6 December 2016
Nature of control: Ownership of shares – 75% or more

ROYLES GROUP PLC Events

28 Mar 2017
Full accounts made up to 28 June 2016
29 Dec 2016
Confirmation statement made on 6 December 2016 with updates
23 Dec 2016
Previous accounting period shortened from 29 June 2016 to 28 June 2016
15 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000,000

23 Dec 2015
Current accounting period extended from 30 December 2015 to 29 June 2016
...
... and 51 more events
10 Dec 2000
New director appointed
10 Dec 2000
New director appointed
10 Dec 2000
New director appointed
10 Dec 2000
Registered office changed on 10/12/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR
06 Dec 2000
Incorporation

ROYLES GROUP PLC Charges

29 January 2002
Charge on vehicle stocks
Delivered: 6 February 2002
Status: Satisfied on 18 August 2010
Persons entitled: Jaguar Financial Services Limited ("Jfs")
Description: All new motor vehicles which are from time to time during…