RICHARD THORNE MOTORSPORT LIMITED
READING ENFRANCHISE 492 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 1NB

Company number 04699388
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address THE COURTYARD GARAGE, JAMES LANE, GRAZELEY GREEN, READING, BERKSHIRE, RG7 1NB
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
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of RICHARD THORNE MOTORSPORT LIMITED are www.richardthornemotorsport.co.uk, and www.richard-thorne-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Richard Thorne Motorsport Limited is a Private Limited Company. The company registration number is 04699388. Richard Thorne Motorsport Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Richard Thorne Motorsport Limited is The Courtyard Garage James Lane Grazeley Green Reading Berkshire Rg7 1nb. The company`s financial liabilities are £218.72k. It is £-11.9k against last year. And the total assets are £81.76k, which is £6.75k against last year. THORNE, Nicola is a Secretary of the company. THORNE, Richard Kenneth is a Director of the company. Nominee Secretary PENNSEC LIMITED has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


richard thorne motorsport Key Finiance

LIABILITIES £218.72k
-6%
CASH n/a
TOTAL ASSETS £81.76k
+8%
All Financial Figures

Current Directors

Secretary
THORNE, Nicola
Appointed Date: 21 March 2003

Director
THORNE, Richard Kenneth
Appointed Date: 21 March 2003
75 years old

Resigned Directors

Nominee Secretary
PENNSEC LIMITED
Resigned: 21 March 2003
Appointed Date: 17 March 2003

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 21 March 2003
Appointed Date: 17 March 2003

Persons With Significant Control

Mr Richard Kenneth Thorne
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

RICHARD THORNE MOTORSPORT LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

01 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 29 more events
27 Mar 2003
New secretary appointed
27 Mar 2003
Director resigned
27 Mar 2003
Secretary resigned
26 Mar 2003
Company name changed enfranchise 492 LIMITED\certificate issued on 26/03/03
17 Mar 2003
Incorporation