Warning: file_put_contents(c/806b74f3fa2f8eab2c9314b40275db00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ba7814c1f2908ab0c02b39a662c4d6cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
R W Cars Limited, DE1 3QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R W CARS LIMITED

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

This company is commonly known as R W Cars Limited. The company was founded 21 years ago and was given the registration number 04775040. The firm's registered office is in DERBY. You can find them at Unit 8, Prime Park Way, Derby, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:R W CARS LIMITED
Company Number:04775040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 8, Prime Park Way, Derby, England, DE1 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Shrewsbury Close, Oakwood, Derby, England, DE21 2RW

Secretary27 May 2003Active
Unit 8, Prime Park Way, Derby, England, DE1 3QB

Director27 May 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary22 May 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director22 May 2003Active

People with Significant Control

Rw Cars Holdings Limited
Notified on:27 November 2023
Status:Active
Address:Unit 8, Prime Enterprise Park, Derby, DE1 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Wareham
Notified on:22 May 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 8, Prime Park Way, Derby, England, DE1 3QB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person secretary company with change date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person secretary company with change date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Address

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

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.