UKBizDB.co.uk

RSD CARS LIMITED

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

This company is commonly known as Rsd Cars Limited. The company was founded 18 years ago and was given the registration number 05674939. The firm's registered office is in MIDDLESEX. You can find them at 8 Pinner View, Harrow, Middlesex, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RSD CARS LIMITED
Company Number:05674939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:8 Pinner View, Harrow, Middlesex, HA1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xanadu, Potter Street Hill, Pinner, HA5 3YH

Secretary01 February 2006Active
26, Parkside Way, Harrow, United Kingdom, HA2 6DF

Secretary01 January 2010Active
Xanadu, Potter Street Hill, Pinner, United Kingdom, HA5 3YH

Director01 March 2006Active
5 Regents Plaza Apartments, 6 Greville Road, London, NW6 5HU

Secretary16 January 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary13 January 2006Active
Flat5 ,Regents Plaza Apartments, 6 Greville Road, London, NW6 5HU

Director16 January 2006Active
27 Clarendon House, Werrington Street, London, NW1 1PL

Director05 March 2006Active
5 Regents Plaza Apartments, 6 Greville Road, London, NW6 5HU

Director16 January 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director13 January 2006Active

People with Significant Control

Mr Raman Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Xanadu, Potter Street Hill, Pinner, England, HA5 3YH
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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.