Company NameRapid Roadside Repair Ltd
DirectorBenjamin Warren Brown
Company StatusActive
Company Number12398403
CategoryPrivate Limited Company
Incorporation Date13 January 2020(4 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 NameMr Benjamin Warren Brown
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadleaf Walk
Birtley
Chester Le Street
Co Durham
DH3 1FB
Director NameMr Joe Louis Brown
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadleaf Walk
Birtley
Chester Le Street
Co Durham
DH3 1FB
Director NameMr Rhys Lee Clarke
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Broadleaf Walk
Birtley
Chester Le Street
Co Durham
DH3 1FB

Location

Registered Address89 Cleeve Court
Washington
NE38 7QF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
8 October 2021Registered office address changed from 8 Broadleaf Walk Birtley Chester Le Street Co Durham DH3 1FB England to 89 Cleeve Court Washington NE38 7QF on 8 October 2021 (1 page)
7 October 2021Termination of appointment of Rhys Lee Clarke as a director on 1 October 2021 (1 page)
7 October 2021Cessation of Joe Louis Brown as a person with significant control on 1 October 2021 (1 page)
7 October 2021Termination of appointment of Joe Louis Brown as a director on 1 October 2021 (1 page)
7 October 2021Cessation of Rhys Lee Clarke as a person with significant control on 1 October 2021 (1 page)
30 September 2021Director's details changed for Mr Benjamin Warren Brown on 30 September 2021 (2 pages)
28 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2020Incorporation
Statement of capital on 2020-01-13
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)