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

RANDS PRINT MOTOR SPECIALISTS LIMITED

RAE HOUSE DANE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
03479384
Private Limited Company
Active

Company Overview

About Rands Print Motor Specialists Ltd
RANDS PRINT MOTOR SPECIALISTS LIMITED was founded on 1997-12-11 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Rands Print Motor Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANDS PRINT MOTOR SPECIALISTS LIMITED
 
Legal Registered Office
RAE HOUSE DANE STREET
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in CM23
 
Filing Information
Company Number 03479384
Company ID Number 03479384
Date formed 1997-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709948488  
Last Datalog update: 2024-01-07 03:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDS PRINT MOTOR SPECIALISTS 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.

Company Officers of RANDS PRINT MOTOR SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA HARDY
Company Secretary 2003-11-26
PAUL ANTONY GROVES
Director 2010-07-29
GRANT RANDS
Director 1997-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL SWORDS
Director 1997-12-11 2009-07-17
EMMA JANE VALENTINE
Company Secretary 1997-12-11 2003-07-10
PAUL ALAN TUFFERY
Director 1997-12-11 2002-12-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-12-11 1997-12-11
WATERLOW NOMINEES LIMITED
Nominated Director 1997-12-11 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA HARDY P.E.M. PLANT & CHEMICALS INTERNATIONAL LIMITED Company Secretary 1993-01-01 CURRENT 1977-10-26 Active
PAUL ANTONY GROVES KUDOS GOLF LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE GROVES
2018-12-04PSC04Change of details for Mr Paul Antony Groves as a person with significant control on 2017-07-01
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-20PSC07CESSATION OF EMMA RANDS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT RANDS / 11/12/2015
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN PATRICIA HARDY on 2015-12-11
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROVES / 11/12/2015
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0111/12/10 ANNUAL RETURN FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GROVES / 11/12/2010
2010-09-24AP01DIRECTOR APPOINTED PAUL GROVES
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0111/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT RANDS / 14/01/2010
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES SWORDS
2009-01-09363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-23ELRESS386 DISP APP AUDS 01/10/04
2004-11-23ELRESS80A AUTH TO ALLOT SEC 01/10/04
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: UNIT 18 PEERGLOW INDUSTRIAL ESTATE, OLDS APPROACH WATFORD WD1 8SR
2004-01-19288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09288bDIRECTOR RESIGNED
2002-12-06363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03WRES01ALTER MEM AND ARTS 11/12/98
1999-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-03WRES12VARYING SHARE RIGHTS AND NAMES 11/12/98
1999-02-03WRES13RE-CLASSIFIED/DESIGNATE 11/12/98
1998-12-01363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: C/O JACOB CAVENAGH & SKEET 6-8 TUDOR COURT, BRIGHTON ROAD SUTTON SURREY SM2 5AE
1998-01-2788(2)RAD 11/12/97--------- £ SI 9998@.01=99 £ IC 2/101
1998-01-05288aNEW SECRETARY APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05288bDIRECTOR RESIGNED
1998-01-05288bSECRETARY RESIGNED
1998-01-05288aNEW DIRECTOR APPOINTED
1997-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RANDS PRINT MOTOR SPECIALISTS 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 RANDS PRINT MOTOR SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANDS PRINT MOTOR SPECIALISTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANDS PRINT MOTOR SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of RANDS PRINT MOTOR SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDS PRINT MOTOR SPECIALISTS LIMITED
Trademarks
We have not found any records of RANDS PRINT MOTOR SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDS PRINT MOTOR SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as RANDS PRINT MOTOR SPECIALISTS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RANDS PRINT MOTOR SPECIALISTS 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 RANDS PRINT MOTOR SPECIALISTS 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 RANDS PRINT MOTOR SPECIALISTS 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.