Company NameR.P.M. Specialist Cars Ltd.
DirectorsAndrew Ian Harry Meeking and Nicholas John Roberts
Company StatusActive
Company Number05072952
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Previous NameAutoclassica Technical Limited

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 Andrew Ian Harry Meeking
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Jubilee Close
Skipton
North Yorkshire
BD23 1SY
Director NameMr Nicholas John Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Teenley Croft
Wigglesworth
Skipton
North Yorkshire
BD23 4RW
Secretary NameMr Nicholas John Roberts
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Teenley Croft
Wigglesworth
Skipton
North Yorkshire
BD23 4RW
Director NameMr Desmond Lynam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterpmspecialistcars.co.uk
Email address[email protected]
Telephone01423 865602
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Andrew Ian Harry Meeking
46.67%
Ordinary
70 at £1Nicholas John Roberts
46.67%
Ordinary
5 at £1Emma Story
3.33%
Ordinary B
5 at £1Julie Roberts
3.33%
Ordinary A

Financials

Year2014
Net Worth£15,141
Cash£34,776
Current Liabilities£54,595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
24 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2019Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 March 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150
(6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(6 pages)
29 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(6 pages)
17 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Statement of company's objects (2 pages)
17 March 2015Statement of company's objects (2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Director's details changed for Mr Andrew Ian Harry Meeking on 3 September 2013 (2 pages)
30 April 2014Director's details changed for Mr Andrew Ian Harry Meeking on 3 September 2013 (2 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150
(5 pages)
30 April 2014Director's details changed for Mr Andrew Ian Harry Meeking on 3 September 2013 (2 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Termination of appointment of Desmond Lynam as a director (1 page)
2 August 2012Termination of appointment of Desmond Lynam as a director (1 page)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 17 July 2012 (1 page)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
5 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 200
(3 pages)
5 January 2011Appointment of Mr Desmond Lynam as a director (2 pages)
5 January 2011Appointment of Mr Desmond Lynam as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 200
(3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Andrew Ian Harry Meeking on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Nicholas John Roberts on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Nicholas John Roberts on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Nicholas John Roberts on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Andrew Ian Harry Meeking on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Andrew Ian Harry Meeking on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Director and secretary's change of particulars / nicholas roberts / 28/02/2008 (1 page)
4 April 2008Director and secretary's change of particulars / nicholas roberts / 28/02/2008 (1 page)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 15/03/07; full list of members (2 pages)
28 March 2007Return made up to 15/03/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Ad 15/03/04--------- £ si 1@1=1 (1 page)
28 April 2006Return made up to 15/03/06; full list of members (2 pages)
28 April 2006Ad 15/03/04--------- £ si 1@1=1 (1 page)
28 April 2006Return made up to 15/03/06; full list of members (2 pages)
6 April 2006Return made up to 15/03/05; full list of members; amend (7 pages)
6 April 2006Return made up to 15/03/05; full list of members; amend (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Company name changed autoclassica technical LIMITED\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed autoclassica technical LIMITED\certificate issued on 05/01/05 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
15 March 2004Incorporation (16 pages)
15 March 2004Incorporation (16 pages)