About

Registered Number: 02166546
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Beech Tree Avenue,, Tile Hill,, Coventry,, CV4 9FF

 

Based in Coventry,, Raymond J. Smith Automobiles Ltd was founded on 17 September 1987, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Raymond J. Smith Automobiles Ltd has 4 directors listed as Joyce, Frazer James Elliott, Mott, Alan Stephen, Smith, Carol, Smith, Raymond John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Frazer James Elliott 21 August 2014 - 1
MOTT, Alan Stephen N/A 01 November 1994 1
SMITH, Carol 01 November 1994 21 August 2014 1
SMITH, Raymond John N/A 21 August 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 18 July 2019
PSC02 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 January 2015
RESOLUTIONS - N/A 03 September 2014
SH06 - Notice of cancellation of shares 03 September 2014
MR01 - N/A 29 August 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 June 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 May 2012
SH03 - Return of purchase of own shares 05 December 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 23 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 25 August 1995
AUD - Auditor's letter of resignation 05 June 1995
AUD - Auditor's letter of resignation 05 June 1995
288 - N/A 16 November 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 25 August 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 17 September 1992
363a - Annual Return 11 July 1991
AA - Annual Accounts 15 June 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 04 August 1989
PUC 5 - N/A 08 December 1987
PUC 2 - N/A 08 December 1987
288 - N/A 19 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1987
RESOLUTIONS - N/A 26 October 1987
287 - Change in situation or address of Registered Office 26 October 1987
288 - N/A 26 October 1987
CERTNM - Change of name certificate 20 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.