RMB AUTOMOTIVE LTD
STOCKTON

Hellopages » County Durham » Stockton-on-Tees » TS18 3DZ

Company number 04741721
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address RMB AUTOMOTIVE LIMITED, CYGNET, DRIVE, BOWESFIELD FARM, STOCKTON, TS18 3DZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 250,000 . The most likely internet sites of RMB AUTOMOTIVE LTD are www.rmbautomotive.co.uk, and www.rmb-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.1 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmb Automotive Ltd is a Private Limited Company. The company registration number is 04741721. Rmb Automotive Ltd has been working since 23 April 2003. The present status of the company is Active. The registered address of Rmb Automotive Ltd is Rmb Automotive Limited Cygnet Drive Bowesfield Farm Stockton Ts18 3dz. . WADDINGTON, Sarah is a Secretary of the company. BENNETT, Morag is a Director of the company. BENNETT, Robert is a Director of the company. WADDINGTON, Sarah is a Director of the company. Secretary BENNETT, Morag has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WADDINGTON, Sarah
Appointed Date: 01 July 2003

Director
BENNETT, Morag
Appointed Date: 12 April 2006
59 years old

Director
BENNETT, Robert
Appointed Date: 23 April 2003
68 years old

Director
WADDINGTON, Sarah
Appointed Date: 01 November 2007
54 years old

Resigned Directors

Secretary
BENNETT, Morag
Resigned: 01 July 2003
Appointed Date: 23 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Persons With Significant Control

Mr Robert Douglas Bennett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Morag Bennett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sarah Waddington
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

RMB AUTOMOTIVE LTD Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250,000

07 Jul 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250,000

...
... and 67 more events
15 Jul 2003
Particulars of mortgage/charge
11 Jul 2003
Particulars of mortgage/charge
11 Jul 2003
Particulars of mortgage/charge
23 Apr 2003
Secretary resigned
23 Apr 2003
Incorporation

RMB AUTOMOTIVE LTD Charges

6 June 2014
Charge code 0474 1721 0016
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Freehold land known as land lying to the west of mcmullen…
31 January 2013
Debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Charge on vehicle stocks
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge all present and future property and…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H land known as land lying to the west side of mcmullen…
15 September 2006
Assignment of building contract
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All the rights titles benefits and interests under or…
17 August 2006
Legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: By way of first legal mortgage every part of all that f/h…
17 August 2006
Legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H land k/a land fronting darlington road northallerton…
17 August 2006
Legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: F/H land k/a land to the west side of mcmullen road…
15 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H car showroom site bowesfield park stockton on tees. By…
26 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land at darlington road northallerton north yorkshire t/ns…
26 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land at mcmullen road darlington t/n DU196670. By way of…
22 January 2004
Debenture
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Mortgage debenture
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 27 April 2013
Persons entitled: Toyota (GB) PLC
Description: The f/h land being land on the east side of maltby stockton…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: The unregistered l/h property being the property comprised…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south east sides of low lane maltby…