Company NameRT Truck Repairs Limited
DirectorAbdelhafid Daoud
Company StatusActive
Company Number07817359
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Abdelhafid Daoud
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairway
Grays
Essex
RM16 2AA
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abdelhafid Daoud
100.00%
Ordinary

Financials

Year2014
Net Worth£11,230
Cash£52,356
Current Liabilities£91,542

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

11 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
23 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
23 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 17 May 2012 (2 pages)
2 November 2011Termination of appointment of Barry Warmisham as a director (2 pages)
2 November 2011Appointment of Abdelhafid Daoud as a director (3 pages)
2 November 2011Appointment of Abdelhafid Daoud as a director (3 pages)
2 November 2011Termination of appointment of Barry Warmisham as a director (2 pages)
20 October 2011Incorporation (27 pages)
20 October 2011Incorporation (27 pages)