Company NameRh Auto Car & Commercials Services Ltd
Company StatusActive
Company Number08398861
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHamish Gilfillan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address24 Smith Street
Ryhope
Sunderland
SR2 0RG
Director NameRobert Shepherd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address6 Office Way
Rickleton
Tyne & Wear
NE38 9EH
Director NameMr Marc Dodds
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address35 Tees Crescent
Stanley
DH9 6HZ

Location

Registered AddressOld Co-Op Building Co-Op Buildings, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Hamish Gilfillan
50.00%
Ordinary
1 at £1Robert Shepherd
50.00%
Ordinary

Financials

Year2014
Net Worth£5,679
Current Liabilities£5,400

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (9 months, 4 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
1 March 2019Appointment of Mr Marc Dodds as a director on 1 March 2019 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 February 2019Cessation of Hamish Gilfillan as a person with significant control on 26 February 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 February 2018Notification of Hamish Gilfillan as a person with significant control on 6 April 2017 (2 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 January 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 July 2017Amended total exemption small company accounts made up to 29 February 2016 (4 pages)
18 July 2017Amended total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 December 2016Amended total exemption small company accounts made up to 28 February 2015 (4 pages)
12 December 2016Amended total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
30 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
9 May 2013Registered office address changed from Old Lambton Service Station Durham Road Birtley County Durham DH3 2QZ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Old Lambton Service Station Durham Road Birtley County Durham DH3 2QZ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Old Lambton Service Station Durham Road Birtley County Durham DH3 2QZ England on 9 May 2013 (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)