Rycom Vehicles Limited LEICESTER


Rycom Vehicles started in year 1993 as Private Limited Company with registration number 02788408. The Rycom Vehicles company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since 2004-11-15 Rycom Vehicles Limited is no longer carrying the name Wmg Cardiff.

The company has 2 directors, namely Simon M., Gerard N.. Of them, Gerard N. has been with the company the longest, being appointed on 31 August 2006 and Simon M. has been with the company for the least time - from 13 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rycom Vehicles Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788408
Date of Incorporation Wed, 10th Feb 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 31 August 2006

Adam C.

Position: Director

Appointed: 15 September 2014

Resigned: 14 July 2023

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2014

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Peter W.

Position: Director

Appointed: 27 April 1999

Resigned: 31 August 2006

Keith H.

Position: Director

Appointed: 27 April 1999

Resigned: 31 August 2006

Keith H.

Position: Secretary

Appointed: 27 April 1999

Resigned: 31 August 2006

Richard R.

Position: Secretary

Appointed: 16 February 1998

Resigned: 27 April 1999

David M.

Position: Director

Appointed: 17 February 1995

Resigned: 10 March 1997

Adrian B.

Position: Secretary

Appointed: 17 February 1995

Resigned: 16 February 1998

Richard R.

Position: Director

Appointed: 17 February 1995

Resigned: 27 April 1999

Michael T.

Position: Secretary

Appointed: 15 March 1993

Resigned: 05 October 1993

John B.

Position: Director

Appointed: 15 March 1993

Resigned: 27 April 1999

Michael T.

Position: Director

Appointed: 15 March 1993

Resigned: 25 November 1999

Lindsay S.

Position: Director

Appointed: 15 March 1993

Resigned: 27 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 1993

Resigned: 10 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1993

Resigned: 10 February 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Sytner Select Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sytner Select Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 491856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wmg Cardiff November 15, 2004
Wyndham Motor Group November 14, 1997
Culver Motor Holdings May 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements