Background WavePink WaveYellow Wave

RFS MOTORS LIMITED (09373611)

RFS MOTORS LIMITED (09373611) is an active UK company. incorporated on 5 January 2015. with registered office in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RFS MOTORS LIMITED has been registered for 11 years. Current directors include LLOYD, Samuel James.

Company Number
09373611
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Ripon Land Rover, Ripon, HG4 5DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Samuel James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFS MOTORS LIMITED

RFS MOTORS LIMITED is an active company incorporated on 5 January 2015 with the registered office located in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RFS MOTORS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09373611

LTD Company

Age

11 Years

Incorporated 5 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Ripon Land Rover Hutton Bank Ripon, HG4 5DT,

Previous Addresses

Dallamires Lane Ripon HG4 1TT
From: 5 January 2015To: 1 February 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WOOLGAR, Howard Thomas

Active
Hutton Bank, RiponHG4 5DT
Secretary
Appointed 30 Jan 2016

LLOYD, Samuel James

Active
Hutton Bank, RiponHG4 5DT
Born August 1987
Director
Appointed 06 Jan 2025

RILEY, Nicholas David

Resigned
Ingleby Barwick, Stockton-On-TeesTS17 5GJ
Secretary
Appointed 05 Jan 2015
Resigned 30 Jan 2016

BROWN, Geoffrey

Resigned
Burnt Yates, HarrogateHG3 3HG
Born September 1945
Director
Appointed 05 Jan 2015
Resigned 30 Jan 2016

BROWN, Paul Martin

Resigned
RiponHG4 2PA
Born September 1975
Director
Appointed 05 Jan 2015
Resigned 30 Jan 2016

HYMAS, Stewart Alan

Resigned
Bernard Lane, YorkYO26 8BP
Born September 1970
Director
Appointed 05 Jan 2015
Resigned 30 Jan 2016

LLOYD, Bryan

Resigned
Hutton Bank, RiponHG4 5DT
Born December 1956
Director
Appointed 30 Jan 2016
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Hutton Bank, RiponHG4 5DT
Born October 1952
Director
Appointed 30 Jan 2016
Resigned 26 Jun 2019

RILEY, Nicholas David

Resigned
Ingleby Barwick, Stockton-On-TeesTS17 5GJ
Born March 1968
Director
Appointed 05 Jan 2015
Resigned 30 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025

Mr Bryan Lloyd

Ceased
Hutton Bank, RiponHG4 5DT
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2025

Mr John Barry Lloyd

Ceased
Hutton Bank, RiponHG4 5DT
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 April 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Incorporation Company
5 January 2015
NEWINCIncorporation