RAC MOTORING SERVICES

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

    Company NameRAC MOTORING SERVICES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01424399
    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 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 AddressNo

    What were the previous names of RAC MOTORING SERVICES?

    Previous Company Names
    Company NameFromUntil
    R.A.C. MOTORING SERVICESMay 31, 1979May 31, 1979

    What are the latest accounts for RAC MOTORING SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RAC MOTORING SERVICES?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for RAC MOTORING SERVICES?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Appointment of Shiam Frites as a secretary on Jul 22, 2024

    2 pagesAP03

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Griffiths as a secretary on Apr 30, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ben Guest as a director on Apr 13, 2023

    2 pagesAP01

    Termination of appointment of Phillip David Andrew Ryan as a director on Apr 13, 2023

    1 pagesTM01

    Change of details for Rac Motoring Services (Holdings) Limited as a person with significant control on Apr 19, 2023

    2 pagesPSC05

    Appointment of Mrs Lisa Griffiths as a secretary on Jan 31, 2023

    2 pagesAP03

    Director's details changed for Mr Phillip David Andrew Ryan on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Patrick Nigel Christopher Gale on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Mr Gregory Mark Wood on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Mr David Arthur Hobday on Jan 23, 2023

    2 pagesCH01

    Termination of appointment of Kelly Bowden as a secretary on Sep 23, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Appointment of Ms Tesula Mohindra as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Kelly Bowden as a secretary on Sep 03, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of RAC MOTORING SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRITES, Shiam
    Great Park Road
    Bradley Stoke
    BS32 4QN Bristol
    Rac Tower
    England
    Secretary
    Great Park Road
    Bradley Stoke
    BS32 4QN Bristol
    Rac Tower
    England
    325490570001
    BAKER, Joanna Mary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    EnglandBritish248233600001
    GALE, Patrick Nigel Christopher
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    EnglandBritish149359970002
    GUEST, Ben
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    EnglandBritish196396990001
    HOBDAY, David Arthur
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United KingdomBritish182038490001
    MOHINDRA, Tesula
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United KingdomBritish140653820001
    TEMPLEMAN, Robert William
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandBritish193980010001
    WOOD, Gregory Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandBritish153809860003
    BARRETT, Paul James
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    252764950001
    BOWDEN, Kelly
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    287341920001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GRIFFITHS, Lisa
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    305126230001
    JOHNSTON, David Keith
    7 Leathwaite Road
    SW11 1XG London
    Secretary
    7 Leathwaite Road
    SW11 1XG London
    British3312530001
    KEEL DIFFEY, Simon John
    22 Heathside Park
    GU15 1PT Camberley
    Surrey
    Secretary
    22 Heathside Park
    GU15 1PT Camberley
    Surrey
    British98006780001
    KEMLO, Hugh
    26 Standish Road
    W6 9AL London
    Secretary
    26 Standish Road
    W6 9AL London
    British4986480001
    MAVOR, Ian Gordon Ferrier
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    Secretary
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    British61855290001
    MORRISON, Scott
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    164435990001
    SPICKER, Richard Harold
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    British120021510001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABRAHAMS, Clifford James
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    United KingdomBritish153206280001
    ANDERSON, John
    1 Onslow Court
    SW10 9RL London
    Director
    1 Onslow Court
    SW10 9RL London
    British11148530001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    BONE, Michael Albert
    41 Banstead Road
    CR8 3EB Purley
    Surrey
    Director
    41 Banstead Road
    CR8 3EB Purley
    Surrey
    British14773500001
    BOWLES, Simon Alan
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    Director
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    United KingdomBritish114868080001
    BRINN, Nigel James
    13 Marlow Mill
    Mill Road
    SL7 1QD Marlow
    Buckinghamshire
    Director
    13 Marlow Mill
    Mill Road
    SL7 1QD Marlow
    Buckinghamshire
    British56096980003
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COOKE, Roger Matthew
    Tyrrells Wood House Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    Director
    Tyrrells Wood House Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    United KingdomBritish5256590001
    COUGILL, Diane
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    United KingdomBritish158614590001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Sean
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandIrish192694110001
    FAIRMAN, Richard William Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    EnglandBritish104921040001
    FOSTER, Christopher David, Sir
    6 Holland Park Avenue
    W11 3QU London
    Director
    6 Holland Park Avenue
    W11 3QU London
    United KingdomBritish31821310001

    Who are the persons with significant control of RAC MOTORING SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8168190
    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