UKBizDB.co.uk

RATHER SPECIAL VEHICLE PURCHASES LIMITED

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

This company is commonly known as Rather Special Vehicle Purchases Limited. The company was founded 21 years ago and was given the registration number 04603335. The firm's registered office is in WILMSLOW. You can find them at The Lodge, Alderley Road, Wilmslow, Cheshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RATHER SPECIAL VEHICLE PURCHASES LIMITED
Company Number:04603335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Alderley Road, Wilmslow, United Kingdom, SK9 1RA

Secretary30 April 2012Active
The Lodge, Alderley Road, Wilmslow, United Kingdom, SK9 1RA

Director16 January 2023Active
The Corner House, 15 St Johns Avenue, Knutsford, WA16 0DH

Secretary28 November 2002Active
The Lodge, Alderley Road, Wilmslow, SK9 1RA

Director16 June 2010Active
41, Bexton Lane, Knutsford, England, WA16 9BL

Director16 June 2010Active
41 Bexton Lane, Knutsford, WA16 9BL

Director28 November 2002Active
41 Bexton Lane, Knutsford, WA16 9BL

Director30 September 2005Active

People with Significant Control

Mrs Bente Stratton (Executor Of Estate)
Notified on:16 January 2023
Status:Active
Date of birth:August 1954
Nationality:Norwegian
Country of residence:United Kingdom
Address:The Lodge, Alderley Road, Wilmslow, United Kingdom, SK9 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Stratton
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, Alderley Road, Wilmslow, United Kingdom, SK9 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.