About

Registered Number: 02720243
Date of Incorporation: 04/06/1992 (32 years ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

R A Motor Services Ltd was registered on 04 June 1992 and are based in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the R A Motor Services Ltd. The current directors of the organisation are listed as Addley, Richard Timothy, Hatton, Linda Christine, Fryer, Colin, Hatton, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDLEY, Richard Timothy 16 July 2001 - 1
FRYER, Colin 05 June 1997 30 July 1999 1
HATTON, Paul N/A 01 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HATTON, Linda Christine 30 July 1999 16 July 2001 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 July 2019
PSC04 - N/A 20 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 26 July 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 13 November 2008
395 - Particulars of a mortgage or charge 17 September 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 12 April 2007
CERTNM - Change of name certificate 20 October 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 30 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 30 April 2001
363a - Annual Return 15 June 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 15 December 1993
363b - Annual Return 23 June 1993
RESOLUTIONS - N/A 10 July 1992
RESOLUTIONS - N/A 10 July 1992
RESOLUTIONS - N/A 10 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
288 - N/A 09 June 1992
NEWINC - New incorporation documents 04 June 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2008 Outstanding

N/A

Rent deposit deed 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.