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

RAC CARS LIMITED

RAC HOUSE, BROCKHURST CRESCENT, WALSALL, WEST MIDLANDS, WS5 4AW,
Company Registration Number
08370931
Private Limited Company
Active

Company Overview

About Rac Cars Ltd
RAC CARS LIMITED was founded on 2013-01-22 and has its registered office in Walsall. The organisation's status is listed as "Active". Rac Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RAC CARS LIMITED
 
Legal Registered Office
RAC HOUSE
BROCKHURST CRESCENT
WALSALL
WEST MIDLANDS
WS5 4AW
Other companies in WS5
 
Previous Names
NET CARS LIMITED25/07/2018
REDWOOD CARS LIMITED15/04/2013
RAC NEWCO LIMITED29/01/2013
Filing Information
Company Number 08370931
Company ID Number 08370931
Date formed 2013-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAC CARS 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 CARS LIMITED
The following companies were found which have the same name as RAC CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAC CARS LTD 1 THE FLAT THE FORGE BASINGSTOKE ROAD FORGE MOTORS READING RG7 1AT Active - Proposal to Strike off Company formed on the 2016-09-28

Company Officers of RAC CARS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY BAKER
Director 2018-07-02
DAVID ARTHUR HOBDAY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MORRISON
Company Secretary 2013-01-22 2018-03-30
RICHARD FAIRMAN
Director 2016-09-05 2018-02-27
CHRISTOPHER KEVIN WOODHOUSE
Director 2013-01-22 2017-03-02
DIANE COUGILL
Director 2013-01-22 2016-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY BAKER RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2018-07-02 CURRENT 2012-08-03 Active
JOANNA MARY BAKER RISK TELEMATICS UK LIMITED Director 2018-07-02 CURRENT 2013-06-21 Active
JOANNA MARY BAKER RAC GROUP (HOLDINGS) LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC BIDCO LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC MIDCO II LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC FINANCIAL SERVICES LIMITED Director 2018-07-02 CURRENT 2004-07-06 Active
JOANNA MARY BAKER RAC BOND CO PLC Director 2018-07-02 CURRENT 2016-03-24 Active
JOANNA MARY BAKER RAC MOTORING SERVICES Director 2018-07-02 CURRENT 1979-05-31 Active
JOANNA MARY BAKER RAC GROUP LIMITED Director 2018-07-02 CURRENT 1928-03-24 Active
JOANNA MARY BAKER RAC LIMITED Director 2018-07-02 CURRENT 2011-06-10 Active
JOANNA MARY BAKER RAC MIDCO LIMITED Director 2018-07-02 CURRENT 2014-09-22 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 INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 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 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

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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-30Change of details for Rac Group Limited as a person with significant control on 2016-04-06
2023-02-14CONFIRMATION STATEMENT MADE ON 10/02/23, 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
2022-10-06Termination of appointment of Kelly Bowden on 2022-09-23
2022-10-06TM02Termination of appointment of Kelly Bowden on 2022-09-23
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16AP03Appointment of Miss Kelly Bowden as company secretary on 2021-09-03
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-09TM02Termination of appointment of Paul James Barrett on 2020-04-01
2020-04-09TM02Termination of appointment of Paul James Barrett on 2020-04-01
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-22AP03Appointment of Mr Paul James Barrett as company secretary on 2018-11-08
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-25RES15CHANGE OF COMPANY NAME 25/07/18
2018-07-09AP01DIRECTOR APPOINTED MRS JOANNA MARY BAKER
2018-04-13TM02Termination of appointment of Scott Morrison on 2018-03-30
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRMAN
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEVIN WOODHOUSE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL
2016-05-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-05-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083709310001
2016-05-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-05-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-05-04MEM/ARTSARTICLES OF ASSOCIATION
2016-05-04RES01ALTER ARTICLES 22/04/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0110/02/16 FULL LIST
2015-10-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0110/02/15 FULL LIST
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0110/02/14 FULL LIST
2013-04-15RES15CHANGE OF NAME 22/02/2013
2013-04-15CERTNMCOMPANY NAME CHANGED REDWOOD CARS LIMITED CERTIFICATE ISSUED ON 15/04/13
2013-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29RES15CHANGE OF NAME 29/01/2013
2013-01-29CERTNMCOMPANY NAME CHANGED RAC NEWCO LIMITED CERTIFICATE ISSUED ON 29/01/13
2013-01-22AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAC CARS 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 CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RAC CARS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAC CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAC CARS LIMITED
Trademarks
We have not found any records of RAC CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAC CARS 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 (96090 - Other service activities n.e.c.) as RAC CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAC CARS 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 CARS 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 CARS 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.