Check the

RED MOTORI LIMITED

Company
RED  MOTORI LIMITED (04500243)

RED MOTORI

Phone: 01258 857 737
B⁺ rating

ABOUT RED MOTORI LIMITED

near Blandford in the heart of Dorset, we are only a small team who aim to offer you a personal service which on the whole has been long forgotten.

Our location may seem a little remote but we find customers from further afield such as Weymouth Dorchester and even Somerset and Hampshire find it convenient to combine thier repairs with a day out to the picturesque resorts of Poole , Bournemouth or Christchurch. We have loan cars which are available free of charge by prior arrangement for use whilst your car is being worked on. Should you rather take in the local sights we are within a stones throw from the

KEY FINANCES

Year
2016
Assets
£19.19k ▼ £-1.67k (-8.02 %)
Cash
£8.34k ▼ £-4.34k (-34.21 %)
Liabilities
£22.81k ▼ £-2.6k (-10.23 %)
Net Worth
£-3.62k ▼ £0.93k (-20.41 %)

REGISTRATION INFO

Company name
RED MOTORI LIMITED
Company number
04500243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.redmotori.co.uk
Phones
01258 857 737
07384 252 890
Registered Address
ST MARY'S HOUSE,
NETHERHAMPTON,
SALISBURY,
SP2 8PU

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

RED MOTORI LIMITED DIRECTORS

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

  Acting
Appointed
01 August 2002
Role
Secretary
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Name
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Andrew Bowley

  Acting PSC
Appointed
01 August 2006
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
St, Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Name
BOWLEY, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Ian Summers

  Acting PSC
Appointed
31 July 2002
Occupation
Garage Proprietor
Role
Director
Age
55
Nationality
British
Address
St, Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Name
SUMMERS, David Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Isobel Griscti

  Resigned
Appointed
31 July 2002
Resigned
01 August 2002
Role
Secretary
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Name
GRISCTI, Isobel

INCORPORATE SECRETARIAT LIMITED

  Resigned
Appointed
31 July 2002
Resigned
31 July 2002
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED

Richard Graham Wilkins

  Resigned
Appointed
31 July 2002
Resigned
31 July 2006
Occupation
Garage Proprietor
Role
Director
Age
79
Nationality
British
Address
22 Gladelands Way, Broadstone, Dorset, BH18 9JB
Name
WILKINS, Richard Graham

REVIEWS


Check The Company
Very good according to the company’s financial health.