Rye Motors (van & Truck) Limited

General information

Name:

Rye Motors (van & Truck) Ltd

Office Address:

Rye Motors Redgate Road WN4 8DT South Lancashire Industrial Est

Number: 03146477

Incorporation date: 1996-01-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • ljones@ryemotors.co.uk
  • rsunner@ryemotors.co.uk

Website

www.ryemotors.co.uk

Description

Data updated on:

This company is registered in South Lancashire Industrial Est under the following Company Registration No.: 03146477. This company was registered in the year 1996. The main office of this firm is situated at Rye Motors Redgate Road. The postal code for this address is WN4 8DT. This business's principal business activity number is 45200: Maintenance and repair of motor vehicles. The latest financial reports were submitted for the period up to July 31, 2023 and the most recent confirmation statement was submitted on November 16, 2022.

Rye Motors (van & Truck) Ltd is a medium-sized vehicle operator with the licence number OC1034409. The firm has three transport operating centres in the country. In their subsidiary in Manchester on Trafford Park Road, 3 machines and 3 trailers are available. The centre in Newton-le-willows on Junction Lane has 4 machines and 4 trailers, and the centre in Wigan on Ashton-in -makerfield is equipped with 2 machines and 2 trailers.

As mentioned in the company's executives list, for 6 years there have been four directors to name just a few: Louis T., Theo T. and Corin T.. In order to support the directors in their duties, the abovementioned company has been utilizing the skillset of Marilyn T. as a secretary since the appointment on Mon, 15th Jan 1996.

Financial data based on annual reports

Company staff

Louis T.

Role: Director

Appointed: 12 September 2018

Latest update: 23 February 2024

Theo T.

Role: Director

Appointed: 12 September 2018

Latest update: 23 February 2024

Corin T.

Role: Director

Appointed: 31 October 2016

Latest update: 23 February 2024

Marilyn T.

Role: Secretary

Appointed: 15 January 1996

Latest update: 23 February 2024

David T.

Role: Director

Appointed: 15 January 1996

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Louis T. owns 1/2 or less of company shares. David T. owns over 3/4 of company shares.

Louis T.
Notified on 1 June 2020
Nature of control:
1/2 or less of shares
David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 January 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 24 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company Vehicle Operator Data

Van & Truck House

Address

Trafford Park Road , Trafford Park

City

Manchester

Postal code

M17 1HG

No. of Vehicles

3

No. of Trailers

3

Sankey Valley Industrial Estate

Address

Junction Lane , Earlestown

City

Newton-le-willows

Postal code

WA12 8DN

No. of Vehicles

4

No. of Trailers

4

South Lancs Road

Address

Ashton-in -makerfield

City

Wigan

Postal code

WN4 8DT

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
28
Company Age

Similar companies nearby

Closest companies