Warning: file_put_contents(c/b63123c0257cd02207d07ffa78e53fff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
R. C. Cars Ltd., PE29 3LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R. C. CARS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R. C. Cars Ltd.. The company was founded 21 years ago and was given the registration number 04648424. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:R. C. CARS LTD.
Company Number:04648424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2a Chequers Court, Huntingdon, Cambridgeshire, England, PE29 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Secretary27 January 2003Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director27 January 2003Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director27 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 January 2003Active

People with Significant Control

Mr Robin James Curtis
Notified on:27 January 2017
Status:Active
Date of birth:July 1955
Nationality:British
Address:Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Carol Curtis
Notified on:27 January 2017
Status:Active
Date of birth:September 1958
Nationality:British
Address:Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-24Resolution

Resolution.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Change account reference date company previous extended.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.