This company is commonly known as Rsa Accident Repairs Limited. The company was founded 61 years ago and was given the registration number 00734314. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | RSA ACCIDENT REPAIRS LIMITED |
---|---|---|
Company Number | : | 00734314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, RH12 1XL | Corporate Secretary | 09 December 2005 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 February 2017 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 03 April 2018 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 14 September 2021 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 31 July 1998 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 24 April 1997 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 01 July 2002 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 October 2000 | Active |
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP | Secretary | - | Active |
1 Thorndean Street, Earlsfield, London, SW18 4HE | Secretary | 15 September 2000 | Active |
Lower Church Farmhouse, Speldhurst Hill, Speldhurst, TN3 0NJ | Director | 09 February 2000 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 01 July 2010 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 27 March 2015 | Active |
Gcc Scretarial Rsa Insurance Groupl Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 01 February 2012 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 30 September 2005 | Active |
13 Hillside Drive, Barrhead, Glasgow, G78 1HA | Director | 16 October 2000 | Active |
Oak House, Colchester Road, Ardleigh, CO7 7PH | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 29 September 2011 | Active |
100 Rosebery Avenue, London, EC1R 4TL | Director | - | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 05 March 1998 | Active |
Monkside Cottage, Monkmead Lane, West Chiltington, RH20 2PG | Director | 09 February 2000 | Active |
Castle Field, Old Park Lane, Farnham, GU9 0AH | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 01 July 2010 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 07 August 2019 | Active |
35 Hollingbury Park Avenue, Brighton, BN1 7JG | Director | 01 April 2006 | Active |
St Mark's Court, Chart Way, Horsham, RH12 1XL | Corporate Director | 31 July 2002 | Active |
Royal Insurance Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Move registers to sail company with new address. | Download |
2022-10-12 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.