Rb & Re Motors Limited NORWICH


Rb & Re Motors started in year 2004 as Private Limited Company with registration number 05067232. The Rb & Re Motors company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Norwich at 92 Norwich Road. Postal code: NR13 6PB.

The company has 2 directors, namely Lisa C., Marcus C.. Of them, Marcus C. has been with the company the longest, being appointed on 1 October 2021 and Lisa C. has been with the company for the least time - from 19 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond E. who worked with the the company until 19 January 2024.

Rb & Re Motors Limited Address / Contact

Office Address 92 Norwich Road
Office Address2 Salhouse
Town Norwich
Post code NR13 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067232
Date of Incorporation Tue, 9th Mar 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Lisa C.

Position: Director

Appointed: 19 January 2024

Marcus C.

Position: Director

Appointed: 01 October 2021

Raymond E.

Position: Director

Appointed: 09 March 2004

Resigned: 19 January 2024

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2004

Resigned: 09 March 2004

Roy B.

Position: Director

Appointed: 09 March 2004

Resigned: 19 January 2024

Raymond E.

Position: Secretary

Appointed: 09 March 2004

Resigned: 19 January 2024

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 09 March 2004

Resigned: 09 March 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Raymond E. This PSC and has 25-50% shares. The second one in the persons with significant control register is Roy B. This PSC owns 25-50% shares.

Raymond E.

Notified on 1 March 2017
Nature of control: 25-50% shares

Roy B.

Notified on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 43624 87030 066       
Balance Sheet
Cash Bank In Hand20 75338 36440 375       
Cash Bank On Hand  40 37544 30144 27653 11069 38083 22850 40387 290
Current Assets29 67446 526        
Debtors7 4616 6425 1076 48310 1846 7635 9285 8534 5837 151
Net Assets Liabilities   34 30338 58344 18954 13765 44137 48374 648
Net Assets Liabilities Including Pension Asset Liability10 43624 87030 066       
Other Debtors 3 1015 1076 483      
Property Plant Equipment  1 7711 9422 1061 7491 31398491510 839
Stocks Inventory1 4601 5201 440       
Tangible Fixed Assets3 1462 3601 771       
Total Inventories  1 4401 5101 6601 7251 3601 4601 6201 275
Trade Debtors3 8733 5412 016       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve10 43424 86830 064       
Shareholder Funds10 43624 87030 066       
Other
Creditors   19 56319 24318 82623 59525 89719 87329 848
Creditors Due Within One Year21 83823 61218 329       
Finished Goods Goods For Resale  1 4401 5101 6601 7251 3601 4601 6201 275
Net Current Assets Liabilities7 83622 91428 593 36 87742 77253 07364 64436 73365 868
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2        
Number Shares Allotted2222222222
Par Value Share1111111111
Provisions For Liabilities Balance Sheet Subtotal   3704003322491871652 059
Provisions For Liabilities Charges 404298       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation11 45111 451        
Tangible Fixed Assets Depreciation8 3059 0919 680       
Tangible Fixed Assets Depreciation Charged In Period 786589       
Total Assets Less Current Liabilities10 98225 27430 36434 67338 98344 52154 38665 62837 64876 707
Accruals Deferred Income Within One Year820830        
Fixed Assets3 1462 360        
Other Creditors Due Within One Year999999        
Prepayments Accrued Income Current Asset3 5883 101        
Taxation Social Security Due Within One Year13 42614 865        
Trade Creditors Within One Year6 5936 918        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On January 19, 2024 new director was appointed.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements