Rugby Motor Company Limited

General information

Name:

Rugby Motor Company Ltd

Office Address:

3mc Middlemarch Business Park Siskin Drive CV3 4FJ Coventry

Number: 04558926

Incorporation date: 2002-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Websites

www.rugbymotorcompany.com
www.rugbymotorcompany.co.uk

Description

Data updated on:

Rugby Motor Company is a company with it's headquarters at CV3 4FJ Coventry at 3mc Middlemarch Business Park. This business was formed in 2002 and is established as reg. no. 04558926. This business has been present on the English market for 22 years now and company current status is active. This business's classified under the NACE and SIC code 45112 which stands for Sale of used cars and light motor vehicles. 2022-10-31 is the last time the accounts were reported.

Paul C. and Jennifer C. are registered as the company's directors and have been managing the firm since 2002.

Executives who have control over the firm are as follows: Paul C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jennifer C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul C.

Role: Secretary

Appointed: 03 August 2005

Latest update: 29 December 2023

Paul C.

Role: Director

Appointed: 10 October 2002

Latest update: 29 December 2023

Jennifer C.

Role: Director

Appointed: 10 October 2002

Latest update: 29 December 2023

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jennifer C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 May 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 14 Paynes Lane

Post code:

CV21 2UH

City / Town:

Rugby

HQ address,
2013

Address:

Unit 4 14 Paynes Lane

Post code:

CV21 2UH

City / Town:

Rugby

HQ address,
2014

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2015

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2013

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2015

Name:

Baldwins (coventry) Limited

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2012 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
21
Company Age

Similar companies nearby

Closest companies