RAC MOTORING SERVICES
Overview
| Company Name | RAC MOTORING SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01424399 |
| 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 RAC MOTORING SERVICES?
- Other service activities n.e.c. (96090) / Other service activities
Where is RAC MOTORING SERVICES located?
| Registered Office Address | Rac House Brockhurst Crescent WS5 4AW Walsall |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAC MOTORING SERVICES?
| Company Name | From | Until |
|---|---|---|
| R.A.C. MOTORING SERVICES | May 31, 1979 | May 31, 1979 |
What are the latest accounts for RAC MOTORING SERVICES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RAC MOTORING SERVICES?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for RAC MOTORING SERVICES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 53 pages | AA | ||
Appointment of Shiam Frites as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lisa Griffiths as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Guest as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Phillip David Andrew Ryan as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Change of details for Rac Motoring Services (Holdings) Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||
Appointment of Mrs Lisa Griffiths as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||
Director's details changed for Mr Phillip David Andrew Ryan on Jan 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Nigel Christopher Gale on Dec 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory Mark Wood on Dec 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David Arthur Hobday on Jan 23, 2023 | 2 pages | CH01 | ||
Termination of appointment of Kelly Bowden as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Appointment of Ms Tesula Mohindra as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Kelly Bowden as a secretary on Sep 03, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of RAC MOTORING SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRITES, Shiam | Secretary | Great Park Road Bradley Stoke BS32 4QN Bristol Rac Tower England | 325490570001 | |||||||
| BAKER, Joanna Mary | Director | Brockhurst Crescent WS5 4AW Walsall Rac House | England | British | 248233600001 | |||||
| GALE, Patrick Nigel Christopher | Director | Brockhurst Crescent WS5 4AW Walsall Rac House | England | British | 149359970002 | |||||
| GUEST, Ben | Director | Brockhurst Crescent WS5 4AW Walsall Rac House | England | British | 196396990001 | |||||
| HOBDAY, David Arthur | Director | Brockhurst Crescent WS5 4AW Walsall Rac House | United Kingdom | British | 182038490001 | |||||
| MOHINDRA, Tesula | Director | Brockhurst Crescent WS5 4AW Walsall Rac House | United Kingdom | British | 140653820001 | |||||
| TEMPLEMAN, Robert William | Director | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | England | British | 193980010001 | |||||
| WOOD, Gregory Mark | Director | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | England | British | 153809860003 | |||||
| BARRETT, Paul James | Secretary | Brockhurst Crescent WS5 4AW Walsall Rac House | 252764950001 | |||||||
| BOWDEN, Kelly | Secretary | Brockhurst Crescent WS5 4AW Walsall Rac House | 287341920001 | |||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| GRIFFITHS, Lisa | Secretary | Brockhurst Crescent WS5 4AW Walsall Rac House | 305126230001 | |||||||
| JOHNSTON, David Keith | Secretary | 7 Leathwaite Road SW11 1XG London | British | 3312530001 | ||||||
| KEEL DIFFEY, Simon John | Secretary | 22 Heathside Park GU15 1PT Camberley Surrey | British | 98006780001 | ||||||
| KEMLO, Hugh | Secretary | 26 Standish Road W6 9AL London | British | 4986480001 | ||||||
| MAVOR, Ian Gordon Ferrier | Secretary | 53 Bushwood Road TW9 3BG Richmond Surrey | British | 61855290001 | ||||||
| MORRISON, Scott | Secretary | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | 164435990001 | |||||||
| SPICKER, Richard Harold | Secretary | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | British | 120021510001 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| ABRAHAMS, Clifford James | Director | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | United Kingdom | British | 153206280001 | |||||
| ANDERSON, John | Director | 1 Onslow Court SW10 9RL London | British | 11148530001 | ||||||
| BESWICK, Timothy John | Director | 77 Middle Mead RG27 9TE Hook Hampshire | British | 53577230001 | ||||||
| BONE, Michael Albert | Director | 41 Banstead Road CR8 3EB Purley Surrey | British | 14773500001 | ||||||
| BOWLES, Simon Alan | Director | Border Hill Doras Green Lane Dippenhall GU10 5DU Farnham Hampshire | United Kingdom | British | 114868080001 | |||||
| BRINN, Nigel James | Director | 13 Marlow Mill Mill Road SL7 1QD Marlow Buckinghamshire | British | 56096980003 | ||||||
| CALDWELL, Findlay Martin | Director | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | 50777030001 | |||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COOKE, Roger Matthew | Director | Tyrrells Wood House Tyrrells Wood KT22 8QW Leatherhead Surrey | United Kingdom | British | 5256590001 | |||||
| COUGILL, Diane | Director | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | United Kingdom | British | 158614590001 | |||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| EGAN, Sean | Director | Brockhurst Crescent WS5 4AW Walsall Rac House United Kingdom | England | Irish | 192694110001 | |||||
| FAIRMAN, Richard William Mark | Director | Brockhurst Crescent WS5 4AW Walsall Rac House | England | British | 104921040001 | |||||
| FOSTER, Christopher David, Sir | Director | 6 Holland Park Avenue W11 3QU London | United Kingdom | British | 31821310001 |
Who are the persons with significant control of RAC MOTORING SERVICES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rac Motoring Services (Holdings) Limited | Apr 06, 2016 | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands 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