Rodgers Of Brixton Limited PLYMOUTH


Rodgers Of Brixton Limited was formally closed on 2022-05-03. Rodgers Of Brixton was a private limited company that was situated at C/O Rodgers Of Plymouth Limited, Chittleburn Hill, Brixton, Plymouth, PL8 2BL, Devon. The company (formally formed on 1982-11-04) was run by 1 director and 1 secretary.
Director Kevin M. who was appointed on 02 December 2021.
Moving on to the secretaries, we can name: Aisling W. appointed on 02 December 2021.

The company was categorised as "wholesale trade of motor vehicle parts and accessories" (45310), "maintenance and repair of motor vehicles" (45200), "sale of new cars and light motor vehicles" (45111). As stated in the CH database, there was a name change on 1997-11-11 and their previous name was Rodgers Of Roborough. The latest confirmation statement was sent on 2021-12-11 and last time the accounts were sent was on 31 December 2020. 2015-12-24 was the date of the latest annual return.

Rodgers Of Brixton Limited Address / Contact

Office Address C/o Rodgers Of Plymouth Limited
Office Address2 Chittleburn Hill, Brixton
Town Plymouth
Post code PL8 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01675566
Date of Incorporation Thu, 4th Nov 1982
Date of Dissolution Tue, 3rd May 2022
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 40 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 25th Dec 2022
Last confirmation statement dated Sat, 11th Dec 2021

Company staff

Aisling W.

Position: Secretary

Appointed: 02 December 2021

Kevin M.

Position: Director

Appointed: 02 December 2021

Peter H.

Position: Secretary

Resigned: 15 September 1999

Andrew H.

Position: Director

Resigned: 02 December 2021

Shane B.

Position: Director

Appointed: 21 December 2016

Resigned: 02 December 2021

Richard E.

Position: Director

Appointed: 01 January 2002

Resigned: 21 December 2016

John G.

Position: Director

Appointed: 01 January 2002

Resigned: 02 December 2021

Steven W.

Position: Director

Appointed: 01 January 2002

Resigned: 28 June 2014

Alan P.

Position: Director

Appointed: 15 September 1999

Resigned: 02 December 2021

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 1994

Mathew H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2005

Peter H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

People with significant control

Murray (Plymouth) Limited

44 Millbay Road, Plymouth, PL1 3FQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 25-50% shares

Alan P.

Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 25-50% shares

Company previous names

Rodgers Of Roborough November 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Dormant company accounts made up to December 31, 2020
filed on: 7th, May 2021
Free Download (5 pages)

Company search

Advertisements