Company NameRb Motors Limited
DirectorsShefqet Bera and Krzysztof Marek Klosowski
Company StatusActive
Company Number04622650
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shefqet Bera
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jonagold Drive
Great Horkesley
Colchester
CO6 4ED
Director NameMr Krzysztof Marek Klosowski
Date of BirthMay 1987 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed01 December 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Colet Crescent
Colchester
Essex
CO2 7WB
Director NameRichard Beres
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea Mere Shair Lane
Great Bentley
Colchester
Essex
CO7 8QT
Secretary NameWendy Beres
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressTimberlea Mere Shair Lane
Great Bentley
Colchester
Essex
CO7 8QT
Director NameMr Gareth Wilfred Bond Garner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 December 2021)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address24 Thoroughgood Road
Clacton-On-Sea
Essex
CO15 6DD
Director NameMrs Elaine Garner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address11 Grange Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01206 791970
Telephone regionColchester

Location

Registered Address11 Grange Way Units 1 & 2
Whitehall Industrial Estate
Colchester
Essex
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Financials

Year2013
Net Worth-£5,402
Cash£5,807
Current Liabilities£51,711

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with updates (4 pages)
6 December 2020Appointment of Mrs Elaine Garner as a director on 1 December 2020 (2 pages)
6 December 2020Termination of appointment of Richard Beres as a director on 30 November 2020 (1 page)
30 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
27 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
11 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
31 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 December 2016Termination of appointment of Wendy Beres as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Wendy Beres as a secretary on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
19 December 2016Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Appointment of Mr Gareth Wilfred Bond Garner as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Gareth Wilfred Bond Garner as a director on 16 November 2015 (2 pages)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(4 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Director's details changed for Richard Beres on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Beres on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Richard Beres on 2 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 20/12/08; full list of members (3 pages)
2 February 2009Return made up to 20/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Return made up to 20/12/06; no change of members (6 pages)
19 January 2007Return made up to 20/12/06; no change of members (6 pages)
10 May 2006Return made up to 20/12/05; full list of members (2 pages)
10 May 2006Return made up to 20/12/05; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 20/12/04; full list of members (6 pages)
8 February 2005Return made up to 20/12/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Accounting reference date shortened from 08/04/04 to 31/03/04 (1 page)
14 October 2004Accounting reference date shortened from 08/04/04 to 31/03/04 (1 page)
20 July 2004Return made up to 20/12/03; full list of members (6 pages)
20 July 2004Accounting reference date shortened from 30/06/04 to 08/04/03 (1 page)
20 July 2004Accounting reference date shortened from 30/06/04 to 08/04/03 (1 page)
20 July 2004Accounts for a dormant company made up to 8 April 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 8 April 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 8 April 2003 (1 page)
20 July 2004Return made up to 20/12/03; full list of members (6 pages)
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
19 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
9 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 February 2003Registered office changed on 04/02/03 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page)
4 February 2003Accounting reference date shortened from 31/12/03 to 31/01/03 (1 page)
4 February 2003Accounting reference date shortened from 31/12/03 to 31/01/03 (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
20 December 2002Incorporation (9 pages)
20 December 2002Incorporation (9 pages)