Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAC INSURANCE LIMITED
Company Information for

RAC INSURANCE LIMITED

RAC HOUSE, BROCKHURST CRESCENT, WALSALL, WS5 4AW,
Company Registration Number
02355834
Private Limited Company
Active

Company Overview

About Rac Insurance Ltd
RAC INSURANCE LIMITED was founded on 1989-03-06 and has its registered office in Walsall. The organisation's status is listed as "Active". Rac Insurance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAC INSURANCE LIMITED
 
Legal Registered Office
RAC HOUSE
BROCKHURST CRESCENT
WALSALL
WS5 4AW
Other companies in WS5
 
Filing Information
Company Number 02355834
Company ID Number 02355834
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAC INSURANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAC INSURANCE LIMITED
The following companies were found which have the same name as RAC INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAC INSURANCE LIMITED Active Company formed on the 1900-01-01
RAC INSURANCE PTY LIMITED WA 6005 Active Company formed on the 2000-10-06
RAC INSURANCE INVESTORS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-06-27
RAC INSURANCE AGENCY, LLC 99 N. ATLANTIC AVENUE COCOA BEACH FL 32891 Inactive Company formed on the 2002-10-21
RAC INSURANCE SERVICES INCORPORATED California Unknown
RAC INSURANCE AGENCY INCORPORATED Michigan UNKNOWN
RAC INSURANCE BROKERAGE INC. 34 cambria road New York SYOSSET NY 11791 Active Company formed on the 2023-01-04

Company Officers of RAC INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK NIGEL CHRISTOPHER GALE
Director 2015-06-01
DAVID ARTHUR HOBDAY
Director 2017-03-02
ROBERT WILLIAM TEMPLEMAN
Director 2011-11-29
GREGORY MARK WOOD
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MORRISON
Company Secretary 2011-09-30 2018-03-30
RICHARD FAIRMAN
Director 2016-09-05 2018-02-27
DIANE COUGILL
Director 2011-03-01 2016-09-05
RICHARD HAROLD SPICKER
Company Secretary 2007-07-12 2011-09-30
CLIFFORD JAMES ABRAHAMS
Director 2010-07-26 2011-09-30
SEAN EGAN
Director 2010-04-01 2011-09-30
JOHN ROBERT KITSON
Director 2006-05-09 2010-03-31
JACQUELINE HUNT
Director 2007-01-01 2008-09-04
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2007-07-12
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2007-07-12
PHILIP CHARLES EASTER
Director 2005-06-30 2007-01-01
DAVID JAMES HIDDLESTON
Director 2004-05-05 2005-10-13
PAUL ROBERT ATKINSON
Director 2001-12-12 2005-07-31
PAMELA MARY COLES
Company Secretary 2004-09-24 2005-06-30
SIMON ALAN BOWLES
Director 2004-03-31 2005-06-30
PAMELA MARY COLES
Director 2002-07-02 2005-06-30
FINDLAY MARTIN CALDWELL
Director 2000-02-29 2004-12-31
SIMON JOHN KEEL DIFFEY
Company Secretary 2004-05-05 2004-09-24
PAMELA MARY COLES
Company Secretary 2000-05-22 2004-05-05
NIALL ADDISON
Director 2002-07-02 2004-03-31
PAUL WILLIAM HEWITT
Director 1999-07-30 2003-03-31
TIMOTHY JOHN BESWICK
Director 1999-07-30 2002-07-01
MARK LEES YOUNG
Company Secretary 1999-07-30 2000-05-22
IAN GORDON FERRIER MAVOR
Company Secretary 1998-12-16 1999-08-11
NEIL ANTHONY JOHNSON
Director 1994-02-01 1999-08-11
HUGH KEMLO
Company Secretary 1992-05-29 1998-12-16
HUGH KEMLO
Director 1996-09-18 1998-12-16
DAVID JOHN LIVERMORE
Director 1994-02-01 1995-10-05
PAUL NELSON GUY
Director 1992-05-29 1994-12-31
MICHAEL JAMES LIMB
Director 1992-05-29 1994-02-01
DAVID KEITH JOHNSTON
Director 1992-05-29 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN GLOBAL SERVICES INDIA PRIVATE LIMITED Director 2015-07-20 CURRENT 2007-06-18 Active
PATRICK NIGEL CHRISTOPHER GALE RAC FINANCIAL SERVICES LIMITED Director 2015-06-01 CURRENT 2004-07-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC MOTORING SERVICES Director 2015-06-01 CURRENT 1979-05-31 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2013-02-11 CURRENT 1911-04-18 Active
PATRICK NIGEL CHRISTOPHER GALE JLT WEALTH MANAGEMENT LIMITED Director 2013-02-11 CURRENT 1999-11-12 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA LIMITED Director 2013-02-11 CURRENT 1988-04-06 Active
PATRICK NIGEL CHRISTOPHER GALE JLT INVESTMENT MANAGEMENT LIMITED Director 2013-02-11 CURRENT 2001-08-22 Active
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-03-17 CURRENT 2011-01-25 Active - Proposal to Strike off
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL PLC Director 2011-02-01 CURRENT 2010-11-29 Active
PATRICK NIGEL CHRISTOPHER GALE WORLD OUTREACH Director 2010-11-04 CURRENT 2003-07-18 Active
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2017-04-24 CURRENT 1991-03-28 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2012-08-03 Active
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC MIDCO II LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY MODACS FINANCE LIMITED Director 2014-03-26 CURRENT 1998-02-11 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE TERMINALS LIMITED Director 2014-03-26 CURRENT 1995-09-19 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02
ROBERT WILLIAM TEMPLEMAN RAC GROUP (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC BIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC MIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT WILLIAM TEMPLEMAN RAC MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2011-04-15 Dissolved 2015-11-10
ROBERT WILLIAM TEMPLEMAN RAC FINANCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2004-07-06 Active
ROBERT WILLIAM TEMPLEMAN RAC MOTORING SERVICES Director 2011-11-29 CURRENT 1979-05-31 Active
ROBERT WILLIAM TEMPLEMAN RAC GROUP LIMITED Director 2011-11-29 CURRENT 1928-03-24 Active
ROBERT WILLIAM TEMPLEMAN RAC FINANCE LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC FINANCE (HOLDINGS) LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC FINANCE GROUP LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active
GREGORY MARK WOOD TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD AXIOS BIDCO LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active
GREGORY MARK WOOD TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
GREGORY MARK WOOD RAC FINANCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2004-07-06 Active
GREGORY MARK WOOD RAC MOTORING SERVICES Director 2011-11-29 CURRENT 1979-05-31 Active
GREGORY MARK WOOD RAC GROUP LIMITED Director 2011-11-29 CURRENT 1928-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Termination of appointment of Lisa Griffiths on 2024-04-30
2024-04-30FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30Change of details for Rac Group Limited as a person with significant control on 2023-05-30
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-03Appointment of Mrs Lisa Griffiths as company secretary on 2023-01-31
2023-01-25Director's details changed for Mr David Arthur Hobday on 2023-01-25
2023-01-25Director's details changed for Mr Gregory Mark Wood on 2022-12-29
2022-10-06Termination of appointment of Kelly Bowden on 2022-09-23
2022-10-06TM02Termination of appointment of Kelly Bowden on 2022-09-23
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06DIRECTOR APPOINTED MS TESULA MOHINDRA
2022-09-06AP01DIRECTOR APPOINTED MS TESULA MOHINDRA
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-09-16AP03Appointment of Miss Kelly Bowden as company secretary on 2021-09-03
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-04-09TM02Termination of appointment of Paul James Barrett on 2020-04-01
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-11-22AP03Appointment of Mr Paul James Barrett as company secretary on 2018-11-08
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED MRS JOANNA MARY BAKER
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-13TM02Termination of appointment of Scott Morrison on 2018-03-30
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRMAN
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 7250000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEVIN WOODHOUSE
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 7250000
2016-06-22AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MICHAEL
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-05-04RES01ADOPT ARTICLES 04/05/16
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 7250000
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR PATRICK NIGEL CHRISTOPHER GALE
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 7250000
2014-06-10AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-20AUDAUDITOR'S RESIGNATION
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-26SH0128/06/13 STATEMENT OF CAPITAL GBP 7250000.00
2013-06-11AR0129/05/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0129/05/12 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED CHRISTOPHER KEVIN WOODHOUSE
2012-02-15AP01DIRECTOR APPOINTED MR KERRY MICHAEL
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON
2011-12-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM TEMPLEMAN
2011-12-23AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2011-11-09AP03SECRETARY APPOINTED SCOTT MORRISON
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ABRAHAMS
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPICKER
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 8 SURREY STREET NORWICH NR1 3NG
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE COUGILL / 05/05/2011
2011-06-03AR0129/05/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED MS DIANE COUGILL
2011-03-11AP01DIRECTOR APPOINTED MRS ANGELA CHARLOTTE SEYMOUR-JACKSON
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22RES01ADOPT ARTICLES 09/11/2010
2010-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 26/08/2010
2010-08-05AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0129/05/10 FULL LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2010-04-09AP01DIRECTOR APPOINTED MR SEAN EGAN
2010-02-26AP01DIRECTOR APPOINTED MR DAVID JOHN RAMSAY MCMILLAN
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH WATSON / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KITSON / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SPICKER / 01/10/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IGAL MAYER
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / IGAL MAYER / 01/07/2008
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR DAVID KENNETH WATSON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCMILLAN
2008-11-11288aDIRECTOR APPOINTED MR DAVID JOHN RAMSAY MCMILLAN
2008-11-10RES13SEC 175 27/10/2008
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE HUNT
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCMILLAN
2008-08-13288aDIRECTOR APPOINTED MR DAVID JOHN RAMSAY MCMILLAN
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN KITSON / 29/05/2008
2007-09-06288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to RAC INSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAC INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAC INSURANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of RAC INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAC INSURANCE LIMITED
Trademarks
We have not found any records of RAC INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAC INSURANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-04-23 GBP £1,486
Birmingham City Council 2014-04-23 GBP £1,486

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAC INSURANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAC INSURANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAC INSURANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.