RSA ACCIDENT REPAIRS LIMITED

RSA ACCIDENT REPAIRS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRSA ACCIDENT REPAIRS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00734314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RSA ACCIDENT REPAIRS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WESTMINSTER FIRE OFFICE LIMITEDDec 29, 1988Dec 29, 1988
    HARDINGTON INVESTMENT LIMITEDSep 03, 1962Sep 03, 1962

    What are the latest accounts for RSA ACCIDENT REPAIRS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RSA ACCIDENT REPAIRS LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for RSA ACCIDENT REPAIRS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Alan Wales on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Mr. Jonathan Cope on Dec 15, 2025

    2 pagesCH01

    Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ

    1 pagesAD04

    Change of details for Royal Insurance Holdings Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    legacy

    125 pagesPARENT_ACC

    Termination of appointment of Julian Heath as a director on Jun 16, 2025

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 25, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ

    2 pagesAD03

    Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ

    1 pagesAD02

    Director's details changed for Julian Heath on Oct 11, 2022

    2 pagesCH01

    Director's details changed for Mr James Alan Wales on Oct 11, 2022

    2 pagesCH01

    Director's details changed for Mr. Jonathan Cope on Oct 11, 2022

    2 pagesCH01

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Alan Wales as a director on Sep 14, 2021

    2 pagesAP01

    Termination of appointment of Rupert Taylor Rea as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of RSA ACCIDENT REPAIRS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Secretary
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    87203080002
    COPE, Jonathan, Mr.
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish222721880001
    WALES, James Alan
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish287293680001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    WRIGHT, Jason Leslie
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    Secretary
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    British72145280001
    BOOTH, Francis David
    Lower Church Farmhouse
    Speldhurst Hill
    TN3 0NJ Speldhurst
    Kent
    Director
    Lower Church Farmhouse
    Speldhurst Hill
    TN3 0NJ Speldhurst
    Kent
    British61942600001
    COTTERILL, Shona
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish152834030001
    CURRIE, Ian Dennis
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish73661240001
    EROTOCRITOU, Antonios
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Scretarial Rsa Insurance Groupl Plc
    United Kingdom
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Scretarial Rsa Insurance Groupl Plc
    United Kingdom
    United KingdomCypriot167795710001
    FLEET, Nigel James
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    British110704780001
    GRANT, Michael Thomas
    13 Hillside Drive
    Barrhead
    G78 1HA Glasgow
    Director
    13 Hillside Drive
    Barrhead
    G78 1HA Glasgow
    British72680010002
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    British813400005
    HEATH, Julian
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomBritish245279370001
    HOWE, Neville
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish165495480002
    MILLER, David James
    100 Rosebery Avenue
    EC1R 4TL London
    Director
    100 Rosebery Avenue
    EC1R 4TL London
    British12718430002
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Director
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    NEAVE, David Stanley
    Monkside Cottage
    Monkmead Lane
    RH20 2PG West Chiltington
    West Sussex
    Director
    Monkside Cottage
    Monkmead Lane
    RH20 2PG West Chiltington
    West Sussex
    United KingdomBritish112388620001
    NELSON, Thomas Scott
    Castle Field
    Old Park Lane
    GU9 0AH Farnham
    Surrey
    Director
    Castle Field
    Old Park Lane
    GU9 0AH Farnham
    Surrey
    United KingdomBritish39609060002
    PITT, David Francis
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish152834080002
    TAYLOR REA, Rupert Edward
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish337839660001
    THOMPSON, Ian Malcolm
    35 Hollingbury Park Avenue
    BN1 7JG Brighton
    East Sussex
    Director
    35 Hollingbury Park Avenue
    BN1 7JG Brighton
    East Sussex
    United KingdomBritish113000790001
    NON-DESTRUCTIVE TESTERS LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2221960
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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