Rsa Accident Repairs Limited HORSHAM


Rsa Accident Repairs started in year 1962 as Private Limited Company with registration number 00734314. The Rsa Accident Repairs company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Horsham at St Mark's Court. Postal code: RH12 1XL. Since 2000-02-14 Rsa Accident Repairs Limited is no longer carrying the name The Westminster Fire Office.

The company has 3 directors, namely James W., Julian H. and Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 1 February 2017 and James W. has been with the company for the least time - from 14 September 2021. At the moment 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.

This company operates within the WS10 8LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1138090 . It is located at Castle Court, St. Philips Causeway, Bristol with a total of 2 cars.

Rsa Accident Repairs Limited Address / Contact

Office Address St Mark's Court
Office Address2 Chart Way
Town Horsham
Post code RH12 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00734314
Date of Incorporation Mon, 3rd Sep 1962
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

James W.

Position: Director

Appointed: 14 September 2021

Julian H.

Position: Director

Appointed: 03 April 2018

Jonathan C.

Position: Director

Appointed: 01 February 2017

Roysun Limited

Position: Corporate Secretary

Appointed: 09 December 2005

Rupert T.

Position: Director

Appointed: 07 August 2019

Resigned: 30 June 2021

Ian C.

Position: Director

Appointed: 27 March 2015

Resigned: 29 March 2018

Antonios E.

Position: Director

Appointed: 01 February 2012

Resigned: 26 June 2012

Neville H.

Position: Director

Appointed: 29 September 2011

Resigned: 31 January 2017

David P.

Position: Director

Appointed: 01 July 2010

Resigned: 10 September 2014

Shona C.

Position: Director

Appointed: 01 July 2010

Resigned: 04 March 2011

Ian T.

Position: Director

Appointed: 01 April 2006

Resigned: 01 July 2010

Nigel F.

Position: Director

Appointed: 30 September 2005

Resigned: 01 July 2010

Non-Destructive Testers Limited

Position: Corporate Director

Appointed: 31 July 2002

Resigned: 29 September 2011

Jacqueline F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 09 December 2005

Vanessa J.

Position: Secretary

Appointed: 20 October 2000

Resigned: 26 April 2002

Michael G.

Position: Director

Appointed: 16 October 2000

Resigned: 31 May 2006

Jason W.

Position: Secretary

Appointed: 15 September 2000

Resigned: 20 October 2000

Francis B.

Position: Director

Appointed: 09 February 2000

Resigned: 09 August 2002

David N.

Position: Director

Appointed: 09 February 2000

Resigned: 30 September 2005

John B.

Position: Secretary

Appointed: 31 July 1998

Resigned: 15 September 2000

Jan M.

Position: Director

Appointed: 05 March 1998

Resigned: 17 April 2000

Richard E.

Position: Secretary

Appointed: 24 April 1997

Resigned: 31 July 1998

Thomas N.

Position: Director

Appointed: 23 April 1992

Resigned: 05 March 1998

Eric W.

Position: Secretary

Appointed: 23 April 1992

Resigned: 23 April 1997

Thomas H.

Position: Director

Appointed: 23 April 1992

Resigned: 17 April 2000

David M.

Position: Director

Appointed: 23 April 1992

Resigned: 30 September 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Royal Insurance Holdings Limited from Horsham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Royal Insurance Holdings Limited

St Mark's Court Chart Way, Horsham, West Sussex, RH12 1XL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2221960
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

The Westminster Fire Office February 14, 2000

Transport Operator Data

Castle Court
Address St. Philips Causeway , Arnos Vale
City Bristol
Post code BS4 3AX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (16 pages)

Company search

Advertisements