Company NameRM Commercials Wigan Ltd
DirectorCorin Guy Turner-Laurent
Company StatusActive
Company Number08857041
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Previous NameHotelecom Limited

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 Corin Guy Turner-Laurent
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Motors Redgate Road
Ashton-In-Makerfield
Wigan
WN4 8DT
Director NameMr Simon Robert Doughty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abs James House
312 Ripponden Road
Oldham
Lancashire
OL4 2NY
Director NameChristopher John Fargher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abs James House
312 Ripponden Road
Oldham
Lancashire
OL4 2NY
Director NameMr Gary Ashworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 104 Phoenix Close
Heywood
OL10 2JG

Location

Registered AddressRye Motors Redgate Road
Ashton-In-Makerfield
Wigan
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Ashworth
100.00%
Ordinary

Financials

Year2014
Net Worth£523
Cash£1,376
Current Liabilities£7,376

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

16 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
18 April 2022Micro company accounts made up to 31 January 2022 (5 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
1 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-29
(3 pages)
19 June 2020Registered office address changed from 1 Redgate Road Ashton-in-Makerfield Wigan WN4 8DT England to Rye Motors Redgate Road Ashton-in-Makerfield Wigan WN4 8DT on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
18 June 2020Termination of appointment of Gary Ashworth as a director on 4 June 2020 (1 page)
18 June 2020Registered office address changed from Unit 104 Phoenix Close Heywood OL10 2JG England to 1 Redgate Road Ashton-in-Makerfield Wigan WN4 8DT on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Corin Guy Turner-Laurent as a director on 1 February 2020 (2 pages)
18 June 2020Notification of Corin Guy Turner-Laurent as a person with significant control on 1 February 2020 (2 pages)
18 June 2020Cessation of Gary Ashworth as a person with significant control on 1 February 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 May 2019Registered office address changed from Unit 1 Tame Street Business Park Tame Street Stalybridge Cheshire SK15 1st to Unit 104 Phoenix Close Heywood OL10 2JG on 20 May 2019 (1 page)
13 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
13 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 March 2015Registered office address changed from C/O Abs James House 312 Ripponden Road Oldham Lancashire OL4 2NY England to Unit 1 Tame Street Business Park Tame Street Stalybridge Cheshire SK15 1ST on 11 March 2015 (1 page)
11 March 2015Appointment of Mr Gary Ashworth as a director on 1 June 2014 (2 pages)
11 March 2015Appointment of Mr Gary Ashworth as a director on 1 June 2014 (2 pages)
11 March 2015Termination of appointment of Simon Robert Doughty as a director on 1 June 2014 (1 page)
11 March 2015Registered office address changed from C/O Abs James House 312 Ripponden Road Oldham Lancashire OL4 2NY England to Unit 1 Tame Street Business Park Tame Street Stalybridge Cheshire SK15 1ST on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Christopher John Fargher as a director on 1 June 2014 (1 page)
11 March 2015Termination of appointment of Simon Robert Doughty as a director on 1 June 2014 (1 page)
11 March 2015Appointment of Mr Gary Ashworth as a director on 1 June 2014 (2 pages)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Termination of appointment of Simon Robert Doughty as a director on 1 June 2014 (1 page)
11 March 2015Termination of appointment of Christopher John Fargher as a director on 1 June 2014 (1 page)
11 March 2015Termination of appointment of Christopher John Fargher as a director on 1 June 2014 (1 page)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)