About

Registered Number: 02125145
Date of Incorporation: 22/04/1987 (37 years ago)
Company Status: Active
Registered Address: Harscombe House 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL

 

Founded in 1987, R. & S. Motors Ltd have registered office in Plymouth, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEALEY, David 01 September 1998 - 1
SEALEY, Matthew 11 April 2008 - 1
SEALEY, Peter David N/A - 1
CRUTE, Martin 01 September 1995 11 April 2008 1
SEALEY, Matthew 02 September 1995 15 July 1996 1
Secretary Name Appointed Resigned Total Appointments
SEALEY, David Christopher 18 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 08 January 2016
MR04 - N/A 13 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 15 January 2013
SH03 - Return of purchase of own shares 10 September 2012
AP03 - Appointment of secretary 28 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
SH06 - Notice of cancellation of shares 21 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 11 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 18 June 2008
RESOLUTIONS - N/A 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
123 - Notice of increase in nominal capital 30 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 15 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 08 April 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 12 June 1995
287 - Change in situation or address of Registered Office 24 March 1995
363s - Annual Return 09 March 1995
287 - Change in situation or address of Registered Office 10 February 1995
287 - Change in situation or address of Registered Office 13 September 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 12 May 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 05 March 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
PUC 5 - N/A 15 December 1987
PUC 2 - N/A 15 December 1987
288 - N/A 13 November 1987
288 - N/A 13 November 1987
287 - Change in situation or address of Registered Office 27 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
MEM/ARTS - N/A 19 August 1987
CERTNM - Change of name certificate 30 June 1987
CERTNM - Change of name certificate 30 June 1987
RESOLUTIONS - N/A 29 May 1987
287 - Change in situation or address of Registered Office 29 May 1987
288 - N/A 29 May 1987
CERTINC - N/A 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.