UKBizDB.co.uk

RPM PERFORMANCE RALLY WORLD LTD

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

This company is commonly known as Rpm Performance Rally World Ltd. The company was founded 10 years ago and was given the registration number 08690801. The firm's registered office is in COLCHESTER. You can find them at 86 Oakwood Avenue, West Mersea, Colchester, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RPM PERFORMANCE RALLY WORLD LTD
Company Number:08690801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:86 Oakwood Avenue, West Mersea, Colchester, Essex, CO5 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Oakwood Avenue, West Mersea, Colchester, United Kingdom, CO5 8AX

Director16 September 2013Active
86, Oakwood Avenue, West Mersea, Colchester, England, CO5 8AX

Director16 September 2013Active
86, Oakwood Avenue, West Mersea, Colchester, United Kingdom, CO5 8AX

Director16 September 2013Active

People with Significant Control

Mr Alex Oliver Cannon
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:86 Oakwood Avenue, West Mersea, Colchester, England, CO5 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Cannon
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:86 Oakwood Avenue, West Mersea, Colchester, England, C05 84X
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian John Cannon
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:86 Oakwood Avenue, West Mersea, Colchester, England, C05 84X
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Accounts

Change account reference date company current extended.

Download
2015-12-12Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.