Rycroft Vehicles Limited LEICESTER


Rycroft Vehicles started in year 1930 as Private Limited Company with registration number 00248481. The Rycroft Vehicles company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since 1996/06/03 Rycroft Vehicles Limited is no longer carrying the name Croft & Blackburn.

Currently there are 2 directors in the the firm, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rycroft 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 00248481
Date of Incorporation Sat, 31st May 1930
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (146 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

Simon M.

Position: Secretary

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 31 August 2006

Adam C.

Position: Director

Appointed: 16 May 2011

Resigned: 14 July 2023

Laurence V.

Position: Director

Appointed: 30 March 2011

Resigned: 01 October 2014

Jeremy M.

Position: Director

Appointed: 30 March 2011

Resigned: 01 October 2014

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2014

Henry W.

Position: Director

Appointed: 03 January 2006

Resigned: 31 August 2006

Peter W.

Position: Director

Appointed: 28 July 1995

Resigned: 31 August 2006

Keith H.

Position: Director

Appointed: 28 July 1995

Resigned: 31 August 2006

Nicholas W.

Position: Director

Appointed: 28 July 1995

Resigned: 29 December 1998

Keith H.

Position: Secretary

Appointed: 28 July 1995

Resigned: 31 August 2006

Kenneth S.

Position: Director

Appointed: 12 October 1990

Resigned: 28 April 2006

Roger M.

Position: Director

Appointed: 12 October 1990

Resigned: 29 April 1996

Gerald L.

Position: Director

Appointed: 12 October 1990

Resigned: 18 November 1993

David Y.

Position: Secretary

Appointed: 12 October 1990

Resigned: 28 July 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Sytner Select Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Croft & Blackburn June 3, 1996

Company filings

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

Company search

Advertisements