About

Registered Number: 04489628
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit L1 Ring Road, Burntwood Business Park, Burntwood, Staffs, WS7 3JQ

 

R.A.G. Motor Services Ltd was registered on 18 July 2002 with its registered office in Staffs, it's status is listed as "Active". We do not know the number of employees at this business. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODENOUGH, Richard Alan 12 March 2012 - 1
MATTHEWS, Barbara Linda 18 July 2002 12 March 2012 1
MATTHEWS, Brian Geoffrey 18 July 2002 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GOODENOUGH, Rose-Marie Anne 12 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 July 2019
CS01 - N/A 18 August 2018
PSC07 - N/A 18 August 2018
PSC04 - N/A 18 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 16 July 2013
CERTNM - Change of name certificate 15 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP03 - Appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 19 July 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.