RSA ACCIDENT REPAIRS LIMITED
Overview
| Company Name | RSA ACCIDENT REPAIRS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00734314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RSA ACCIDENT REPAIRS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RSA ACCIDENT REPAIRS LIMITED located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSA ACCIDENT REPAIRS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE WESTMINSTER FIRE OFFICE LIMITED | Dec 29, 1988 | Dec 29, 1988 |
| HARDINGTON INVESTMENT LIMITED | Sep 03, 1962 | Sep 03, 1962 |
What are the latest accounts for RSA ACCIDENT REPAIRS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RSA ACCIDENT REPAIRS LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for RSA ACCIDENT REPAIRS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr James Alan Wales on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr. Jonathan Cope on Dec 15, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ | 1 pages | AD04 | ||
Change of details for Royal Insurance Holdings Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Dec 15, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
legacy | 125 pages | PARENT_ACC | ||
Termination of appointment of Julian Heath as a director on Jun 16, 2025 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ | 2 pages | AD03 | ||
Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ | 1 pages | AD02 | ||
Director's details changed for Julian Heath on Oct 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Alan Wales on Oct 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr. Jonathan Cope on Oct 11, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Alan Wales as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rupert Taylor Rea as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of RSA ACCIDENT REPAIRS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 87203080002 | |||||||
| COPE, Jonathan, Mr. | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 222721880001 | |||||
| WALES, James Alan | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 287293680001 | |||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| WILLS, Eric Roland | Secretary | 2 Chestnut Avenue Southborough TN4 0BP Tunbridge Wells Kent | British | 484010001 | ||||||
| WRIGHT, Jason Leslie | Secretary | 1 Thorndean Street Earlsfield SW18 4HE London | British | 72145280001 | ||||||
| BOOTH, Francis David | Director | Lower Church Farmhouse Speldhurst Hill TN3 0NJ Speldhurst Kent | British | 61942600001 | ||||||
| COTTERILL, Shona | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 152834030001 | |||||
| CURRIE, Ian Dennis | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 73661240001 | |||||
| EROTOCRITOU, Antonios | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Scretarial Rsa Insurance Groupl Plc United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||
| FLEET, Nigel James | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | British | 110704780001 | ||||||
| GRANT, Michael Thomas | Director | 13 Hillside Drive Barrhead G78 1HA Glasgow | British | 72680010002 | ||||||
| HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | 813400005 | ||||||
| HEATH, Julian | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | British | 245279370001 | |||||
| HOWE, Neville | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 165495480002 | |||||
| MILLER, David James | Director | 100 Rosebery Avenue EC1R 4TL London | British | 12718430002 | ||||||
| MILLER, Jan Victor | Director | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||
| NEAVE, David Stanley | Director | Monkside Cottage Monkmead Lane RH20 2PG West Chiltington West Sussex | United Kingdom | British | 112388620001 | |||||
| NELSON, Thomas Scott | Director | Castle Field Old Park Lane GU9 0AH Farnham Surrey | United Kingdom | British | 39609060002 | |||||
| PITT, David Francis | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 152834080002 | |||||
| TAYLOR REA, Rupert Edward | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 337839660001 | |||||
| THOMPSON, Ian Malcolm | Director | 35 Hollingbury Park Avenue BN1 7JG Brighton East Sussex | United Kingdom | British | 113000790001 | |||||
| NON-DESTRUCTIVE TESTERS LIMITED | Director | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 44011160002 |
Who are the persons with significant control of RSA ACCIDENT REPAIRS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Insurance Holdings Limited | Apr 06, 2016 | Bishopsgate EC2N 4BQ London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0