Company NameRival Motorsport Ltd
DirectorsJack Landels and Sam George Landels
Company StatusActive
Company Number09981944
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jack Landels
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameMr Sam George Landels
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Location

Registered Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
12 May 2020Registered office address changed from Redburn House Redburn Road Newcastle upon Tyne NE5 1NB England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 12 May 2020 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
9 January 2019Director's details changed for Mr Jack Landels on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr Sam George Landels on 9 January 2019 (2 pages)
9 January 2019Change of details for Mr Jack Landels as a person with significant control on 22 August 2018 (2 pages)
9 January 2019Change of details for Mr Sam George Landels as a person with significant control on 22 August 2018 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
22 August 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Redburn House Redburn Road Newcastle upon Tyne NE5 1NB on 22 August 2018 (1 page)
16 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)