UKBizDB.co.uk

RWB CAR AND COMMERCIAL LIMITED

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

This company is commonly known as Rwb Car And Commercial Limited. The company was founded 14 years ago and was given the registration number 06941270. The firm's registered office is in BRISTOL. You can find them at 30-31 St. James Place, Mangotsfield, Bristol, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RWB CAR AND COMMERCIAL LIMITED
Company Number:06941270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:30-31 St. James Place, Mangotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Sundays Hill Farm, Sundays Hill, Brinkworth, United Kingdom, SN15 5AS

Director23 June 2009Active
Daphily House, 38 Stone Lane, Lydiard Millicent, Swindon, United Kingdom, SN5 3LD

Director23 June 2009Active
89, William Street, Swindon, England, SN1 5LE

Director23 June 2009Active
29, Chestnut Avenue, Andover, Uk, SP10 2HE

Director23 June 2009Active

People with Significant Control

Mr Michael James Kerslake
Notified on:16 October 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Daphily House, 38 Stone Lane, Swindon, United Kingdom, SN5 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Leslie Clark
Notified on:16 October 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Upper Sundays Hill Farm, Sundays Hill, Brinkworth, United Kingdom, SN15 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Du-Rose
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Dissolution

Dissolution withdrawal application strike off company.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Resolution

Resolution.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.