Company NameRPM Car Sales Limited
DirectorsAndrew Ian Harry Meeking and Nicholas John Roberts
Company StatusActive
Company Number07726707
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrew Ian Harry Meeking
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Nicholas John Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Desmond Lynam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b The Stables
Newby Hall
Ripon
HG4 5AE

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

1 at £1Andrew Meeking
50.00%
Ordinary
1 at £1Nicholas Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£58,820
Cash£104,624
Current Liabilities£35,420

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
10 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
15 March 2019Registered office address changed from C/O Murray Harcourt Partners Llp 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 (9 pages)
6 August 2018Confirmation statement made on 2 August 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)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Director's details changed for Mr Andrew Ian Harry Meeking on 14 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Andrew Ian Harry Meeking on 14 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Nicholas John Roberts on 14 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Nicholas John Roberts on 14 July 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
31 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom on 15 August 2012 (1 page)
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 HG4 5AE England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page)
2 August 2011Incorporation (26 pages)
2 August 2011Incorporation (26 pages)