UKBizDB.co.uk

RL CAPITAL LIMITED

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

This company is commonly known as Rl Capital Limited. The company was founded 25 years ago and was given the registration number 03602240. The firm's registered office is in DIDCOT. You can find them at Unit 5c Trident Business Park, Basil Hill Road, Didcot, Oxon. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:RL CAPITAL LIMITED
Company Number:03602240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 5c Trident Business Park, Basil Hill Road, Didcot, Oxon, OX11 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arena, Basing View, Basingstoke, England, RG21 4EB

Secretary16 May 2011Active
Arena, The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 March 2020Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director04 April 2017Active
Arena Building, The Square, Basing View, Basingstoke, England, RG21 4EB

Director22 July 1998Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director16 November 2018Active
Unit D Park 34, Southmead Industrial Estate, Didcot, OX11 7WB

Secretary08 July 2010Active
Northfield House, 162 High Street, Winslow, MK18 3DQ

Secretary22 July 1998Active
Unit D Park 34, Southmead Industrial Estate, Didcot, OX11 7WB

Director15 November 2010Active
79, Knightsbridge, London, SW1X 7RB

Director01 June 2010Active
Unit D Park 34, Southmead Industrial Estate, Didcot, OX11 7WB

Director15 November 2010Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 June 2010Active
Northfield House, 162 High Street, Winslow, MK18 3DQ

Director22 July 1998Active
Arena, The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 March 2020Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Capital

Capital allotment shares.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-03-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.