UKBizDB.co.uk

RPM INDEPENDENT PORSCHE SPECIALISTS LIMITED

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

This company is commonly known as Rpm Independent Porsche Specialists Limited. The company was founded 22 years ago and was given the registration number 04305525. The firm's registered office is in MANCHESTER. You can find them at 100 Liverpool Road, Cadishead, Manchester, Greater Manchester. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RPM INDEPENDENT PORSCHE SPECIALISTS LIMITED
Company Number:04305525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:100 Liverpool Road, Cadishead, Manchester, Greater Manchester, England, M44 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Secretary01 September 2006Active
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Director16 October 2001Active
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Director31 March 2014Active
100 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Director11 September 2006Active
Cowley Farm House, Aylesbury Road, Cuddington, HP18 0AD

Secretary16 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary16 October 2001Active
Cowley Farm House, Aylesbury Road, Cuddington, HP18 0AD

Director16 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director16 October 2001Active

People with Significant Control

Mr Oliver John Preston
Notified on:16 July 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:100 Liverpool Road, Cadishead, Manchester, England, M44 5AN
Nature of control:
  • Significant influence or control
Mr Darren James Anderson
Notified on:16 October 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:100 Liverpool Road, Cadishead, Manchester, England, M44 5AN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Officers

Change person secretary company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person secretary company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Address

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

Download
2020-09-08Address

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

Download
2020-07-10Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.