You are here: bizstats.co.uk > a-z index > R list

R.m. Motors Limited BATLEY


R.m. Motors started in year 2002 as Private Limited Company with registration number 04553627. The R.m. Motors company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Batley at 206 Commonside. Postal code: WF17 6EB.

At the moment there are 2 directors in the the company, namely Aidan W. and Richard M.. In addition one secretary - Joanne M. - is with the firm. Currenlty, the company lists one former director, whose name is Martin F. and who left the the company on 10 June 2013. In addition, there is one former secretary - David M. who worked with the the company until 11 August 2016.

R.m. Motors Limited Address / Contact

Office Address 206 Commonside
Office Address2 Hanging Heaton
Town Batley
Post code WF17 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553627
Date of Incorporation Fri, 4th Oct 2002
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Aidan W.

Position: Director

Appointed: 08 November 2016

Joanne M.

Position: Secretary

Appointed: 11 August 2016

Richard M.

Position: Director

Appointed: 04 October 2002

Martin F.

Position: Director

Appointed: 12 February 2007

Resigned: 10 June 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2002

Resigned: 04 October 2002

David M.

Position: Secretary

Appointed: 04 October 2002

Resigned: 11 August 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2002

Resigned: 04 October 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Richard M. The abovementioned PSC and has 75,01-100% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 856-6 52047912 824489      
Balance Sheet
Current Assets14 77325 97318 74021 93520 69829 20524 47732 73885 13793 32687 878
Net Assets Liabilities    48810811 17435 66252 38856 04867 564
Cash Bank In Hand2 7996311581 742       
Debtors9 77422 69215 06217 157       
Net Assets Liabilities Including Pension Asset Liability-1 856-6 520479120489      
Stocks Inventory2 2002 6503 5203 450       
Tangible Fixed Assets72 31270 98777 53695 581       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-1 956-6 62037920       
Shareholder Funds-1 856-6 52047912 824489      
Other
Average Number Employees During Period      55788
Creditors    128 916110 71289 00666 61698 784120 47799 053
Fixed Assets72 31270 98777 53695 581117 989134 998114 725134 706147 975151 988120 380
Net Current Assets Liabilities-57 398-65 831-62 429-69 545-107 93576 89164 24633 59513 36426 8683 061
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4142834 6162832832832838 114
Total Assets Less Current Liabilities14 9145 15615 10726 03610 05458 10750 479101 111134 611125 120117 319
Creditors Due After One Year10 2755 5115 80013 2139 565      
Creditors Due Within One Year72 17191 80481 16991 894128 916      
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges6 4956 1658 82812 703       
Secured Debts 6 4598 39713 212       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 12 53823 44236 396       
Tangible Fixed Assets Cost Or Valuation182 798195 336216 578252 974       
Tangible Fixed Assets Depreciation110 486124 349139 042157 393       
Tangible Fixed Assets Depreciation Charged In Period 13 86315 02318 351       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  330        
Tangible Fixed Assets Disposals  2 200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements