Ryemarc Limited CAMBERLEY


Ryemarc started in year 1998 as Private Limited Company with registration number 03687080. The Ryemarc company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Camberley at 1 Albany Court. Postal code: GU16 7QR. Since 2010-12-10 Ryemarc Limited is no longer carrying the name Motofix Accident Repair Centres.

The company has one director. Richard T., appointed on 22 December 1998. There are currently no secretaries appointed. 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.

Ryemarc Limited Address / Contact

Office Address 1 Albany Court
Office Address2 Albany Park
Town Camberley
Post code GU16 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687080
Date of Incorporation Tue, 22nd Dec 1998
Industry Activities of head offices
Industry Landscape service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Richard T.

Position: Director

Appointed: 22 December 1998

David H.

Position: Secretary

Appointed: 05 May 2015

Resigned: 10 July 2015

Mark F.

Position: Secretary

Appointed: 16 July 2008

Resigned: 25 August 2011

Anthony C.

Position: Secretary

Appointed: 02 August 2004

Resigned: 16 July 2008

Sally C.

Position: Secretary

Appointed: 24 February 2004

Resigned: 02 August 2004

Lynn T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 24 February 2004

Peter C.

Position: Director

Appointed: 23 August 2001

Resigned: 23 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 22 December 1998

Michael B.

Position: Director

Appointed: 22 December 1998

Resigned: 13 February 2003

Michael B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 31 March 2003

Duncan L.

Position: Director

Appointed: 22 December 1998

Resigned: 07 April 2000

London Law Services Limited

Position: Nominee Director

Appointed: 22 December 1998

Resigned: 22 December 1998

People with significant control

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

Richard T.

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

Company previous names

Motofix Accident Repair Centres December 10, 2010
Ryepeck Properties May 23, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 12th, October 2023
Free Download (37 pages)

Company search

Advertisements