Company NameR's Autos (MOT) Limited
DirectorsRichard Ian Hibble and Kieren Hibble
Company StatusActive
Company Number05114614
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years 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 Richard Ian Hibble
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleMotor Vehicle Mechanic
Country of ResidenceEngland
Correspondence Address12-13 Crestland Business Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Secretary NameBrenda June Hibble
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12-13 Crestland Business Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Director NameMr Kieren Hibble
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-13 Crestland Business Park
Bull Lane
Sudbury
Suffolk
CO10 0BD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01787 282225
Telephone regionSudbury

Location

Registered Address12-13 Crestland Business Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£40,109
Cash£14,318
Current Liabilities£9,733

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

18 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
19 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
9 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
5 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
11 May 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
8 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 June 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
6 April 2018Appointment of Mr Kieren Hibble as a director on 6 April 2018 (2 pages)
23 March 2018Change of share class name or designation (2 pages)
21 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Director's details changed for Mr Richard Ian Hibble on 12 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Richard Ian Hibble on 12 April 2016 (2 pages)
4 May 2016Secretary's details changed for Brenda June Hibble on 12 April 2016 (1 page)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Secretary's details changed for Brenda June Hibble on 12 April 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom (1 page)
1 May 2012Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom (1 page)
1 May 2012Register(s) moved to registered inspection location (1 page)
1 May 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 April 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 April 2012Register inspection address has been changed (1 page)
14 March 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 14 March 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 February 2010Change of share class name or designation (2 pages)
18 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
18 February 2010Change of share class name or designation (2 pages)
18 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 28/04/08; full list of members (6 pages)
22 May 2008Return made up to 28/04/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Return made up to 28/04/07; no change of members (6 pages)
18 October 2007Return made up to 28/04/07; no change of members (6 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 28/04/06; full list of members (6 pages)
6 June 2006Return made up to 28/04/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2005Return made up to 28/04/05; full list of members (6 pages)
23 May 2005Return made up to 28/04/05; full list of members (6 pages)
19 April 2005Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 June 2004Director resigned (1 page)
28 April 2004Incorporation (16 pages)
28 April 2004Incorporation (16 pages)