RUGBY MOTOR COMPANY LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4FJ

Company number 04558926
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address 3MC MIDDLEMARCH BUSINESS PARK, SISKIN DRIVE, COVENTRY, UNITED KINGDOM, CV3 4FJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 4 April 2017; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RUGBY MOTOR COMPANY LIMITED are www.rugbymotorcompany.co.uk, and www.rugby-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rugby Motor Company Limited is a Private Limited Company. The company registration number is 04558926. Rugby Motor Company Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Rugby Motor Company Limited is 3mc Middlemarch Business Park Siskin Drive Coventry United Kingdom Cv3 4fj. . COLCLOUGH, Paul Leonard is a Secretary of the company. COLCLOUGH, Jennifer Helen is a Director of the company. COLCLOUGH, Paul Leonard is a Director of the company. Secretary COLCLOUGH, Jennifer Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
COLCLOUGH, Paul Leonard
Appointed Date: 03 August 2005

Director
COLCLOUGH, Jennifer Helen
Appointed Date: 10 October 2002
68 years old

Director
COLCLOUGH, Paul Leonard
Appointed Date: 10 October 2002
69 years old

Resigned Directors

Secretary
COLCLOUGH, Jennifer Helen
Resigned: 03 August 2005
Appointed Date: 10 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Paul Leonard Colclough
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Helen Colclough
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUGBY MOTOR COMPANY LIMITED Events

04 Apr 2017
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 4 April 2017
03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
28 Oct 2002
Director resigned
28 Oct 2002
New director appointed
28 Oct 2002
New director appointed
28 Oct 2002
New secretary appointed
10 Oct 2002
Incorporation

RUGBY MOTOR COMPANY LIMITED Charges

23 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 3 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…