Rac Financial Services Limited WALSALL


Rac Financial Services started in year 2004 as Private Limited Company with registration number 05171817. The Rac Financial Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Walsall at Rac House. Postal code: WS5 4AW. Since Friday 17th September 2004 Rac Financial Services Limited is no longer carrying the name Broomco (3500).

Currently there are 7 directors in the the company, namely Tesula M., Alex H. and Joanna B. and others. In addition one secretary - Lisa G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rac Financial Services Limited Address / Contact

Office Address Rac House
Office Address2 Brockhurst Crescent
Town Walsall
Post code WS5 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171817
Date of Incorporation Tue, 6th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Lisa G.

Position: Secretary

Appointed: 31 January 2023

Tesula M.

Position: Director

Appointed: 01 September 2022

Alex H.

Position: Director

Appointed: 21 August 2019

Joanna B.

Position: Director

Appointed: 02 July 2018

David H.

Position: Director

Appointed: 02 March 2017

Patrick G.

Position: Director

Appointed: 01 June 2015

Robert T.

Position: Director

Appointed: 29 November 2011

Gregory W.

Position: Director

Appointed: 29 November 2011

Kelly B.

Position: Secretary

Appointed: 03 September 2021

Resigned: 23 September 2022

Paul B.

Position: Secretary

Appointed: 08 November 2018

Resigned: 01 April 2020

Richard F.

Position: Director

Appointed: 05 September 2016

Resigned: 27 February 2018

Christopher W.

Position: Director

Appointed: 03 February 2012

Resigned: 02 March 2017

Kerry M.

Position: Director

Appointed: 31 January 2012

Resigned: 23 May 2016

Scott M.

Position: Secretary

Appointed: 30 September 2011

Resigned: 30 March 2018

Angela S.

Position: Director

Appointed: 01 March 2011

Resigned: 31 January 2012

Diane C.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2017

Clifford A.

Position: Director

Appointed: 26 July 2010

Resigned: 30 September 2011

Sean E.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2011

David M.

Position: Director

Appointed: 23 February 2010

Resigned: 30 September 2011

David W.

Position: Director

Appointed: 02 January 2009

Resigned: 31 March 2010

David M.

Position: Director

Appointed: 04 November 2008

Resigned: 02 January 2009

David M.

Position: Director

Appointed: 11 August 2008

Resigned: 01 September 2008

John S.

Position: Director

Appointed: 13 August 2007

Resigned: 01 September 2007

Igal M.

Position: Director

Appointed: 13 July 2007

Resigned: 31 December 2009

Richard S.

Position: Secretary

Appointed: 12 July 2007

Resigned: 30 September 2011

Jacqueline H.

Position: Director

Appointed: 01 January 2007

Resigned: 04 September 2008

John S.

Position: Director

Appointed: 19 June 2006

Resigned: 09 October 2006

John K.

Position: Director

Appointed: 09 May 2006

Resigned: 31 March 2010

Patrick S.

Position: Director

Appointed: 30 June 2005

Resigned: 09 May 2006

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 12 July 2007

Simon M.

Position: Director

Appointed: 30 June 2005

Resigned: 12 July 2007

Philip E.

Position: Director

Appointed: 30 June 2005

Resigned: 01 January 2007

Michael C.

Position: Director

Appointed: 31 January 2005

Resigned: 31 October 2005

Nicholas H.

Position: Director

Appointed: 17 September 2004

Resigned: 31 October 2005

Pamela C.

Position: Director

Appointed: 17 September 2004

Resigned: 30 June 2005

Richard P.

Position: Director

Appointed: 19 August 2004

Resigned: 30 June 2005

Brian H.

Position: Director

Appointed: 19 August 2004

Resigned: 17 September 2004

Pamela C.

Position: Secretary

Appointed: 19 August 2004

Resigned: 30 June 2005

Dla Nominees Limited

Position: Nominee Director

Appointed: 06 July 2004

Resigned: 19 August 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 July 2004

Resigned: 19 August 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 19 August 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Rac Group Limited from Walsall, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rac Group Limited

Rac House Brockhurst Crescent, Walsall, WS5 4AW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00229121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3500) September 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (31 pages)

Company search

Advertisements