R & R MOTORS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 02664031
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1 . The most likely internet sites of R & R MOTORS LIMITED are www.rrmotors.co.uk, and www.r-r-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. R R Motors Limited is a Private Limited Company. The company registration number is 02664031. R R Motors Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of R R Motors Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . GLASSMAN, Michael is a Director of the company. Secretary POWELL, Rodney Ingleton has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Director DEEGAN, Rosemary has been resigned. Director POWELL, Rodney Ingleton has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
GLASSMAN, Michael
Appointed Date: 15 May 2000
62 years old

Resigned Directors

Secretary
POWELL, Rodney Ingleton
Resigned: 28 May 2012
Appointed Date: 01 March 1997

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 March 1997
Appointed Date: 15 January 1992

Director
DEEGAN, Rosemary
Resigned: 15 May 2000
Appointed Date: 15 January 1992
75 years old

Director
POWELL, Rodney Ingleton
Resigned: 28 May 2012
Appointed Date: 15 May 2000
76 years old

Persons With Significant Control

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

R & R MOTORS LIMITED Events

10 Jan 2017
Confirmation statement made on 19 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

09 Oct 2015
Total exemption small company accounts made up to 30 December 2014
09 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

...
... and 68 more events
14 Feb 1992
Director resigned;new director appointed

14 Feb 1992
Secretary resigned;new secretary appointed

14 Feb 1992
Registered office changed on 14/02/92 from: aci house torrington park north finchley london N12 9SZ

24 Jan 1992
Company name changed agecraft LIMITED\certificate issued on 27/01/92

19 Nov 1991
Incorporation