UKBizDB.co.uk

RUSSELL AUTOMOTIVE CENTRE LTD

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

This company is commonly known as Russell Automotive Centre Ltd. The company was founded 16 years ago and was given the registration number 06339787. The firm's registered office is in HARROW. You can find them at 3rd Floor, Vyman House, 104 College Road, Harrow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RUSSELL AUTOMOTIVE CENTRE LTD
Company Number:06339787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsbury Trading Estate, 15 Barningham Way, London, England, NW9 8AU

Director01 October 2019Active
Unit 15, Kingsbury Trading Estate, Barningham Way Church Lane, London, United Kingdom, NW9 8AU

Secretary10 August 2007Active
Unit 15, Kingsbury Trading Estate, Barningham Way Church Lane, London, United Kingdom, NW9 8AU

Director10 August 2007Active
Unit 15, Kingsbury Trading Estate, Barningham Way Church Lane, London, United Kingdom, NW9 8AU

Director10 August 2007Active

People with Significant Control

Mr Nitesh Mistry
Notified on:01 October 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Kingsbury Trading Estate, 15 Barningham Way, London, England, NW9 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Louise Morrow Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Unit 15, Kingsbury Trading Estate, London, NW9 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Michael Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 15, Kingsbury Trading Estate, London, NW9 8AU
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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

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

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Address

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

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.