Company NameRs Autocare Limited
DirectorsManjit Helaith and Amrick Helaith
Company StatusActive - Proposal to Strike off
Company Number08460591
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Manjit Helaith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(11 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A5 Northfleet Industrial Estate
Lower Road Northfleet
Gravesend
Kent
DA11 9SN
Director NameMr Amrick Helaith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Road
Gravesend
Kent
DA12 5BW
Director NameMr Amrick Helaith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A5 Northfleet Industrial Estate
Lower Road Northfleet
Gravesend
Kent
DA11 9SN

Location

Registered AddressUnit A5 Northfleet Industrial Estate
Lower Road Northfleet
Gravesend
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
11 November 2019Change of details for Mr Amrick Helaith as a person with significant control on 11 November 2019 (2 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
30 June 2017Notification of Amrick Helaith as a person with significant control on 20 December 2016 (2 pages)
30 June 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
30 June 2017Notification of Amrick Helaith as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Amrick Helaith as a person with significant control on 20 December 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
20 January 2016Appointment of Mr Amrick Helaith as a director on 1 January 2015 (2 pages)
20 January 2016Appointment of Mr Amrick Helaith as a director on 1 January 2015 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Termination of appointment of Amrick Helaith as a director (1 page)
28 March 2014Termination of appointment of Amrick Helaith as a director (1 page)
27 March 2014Appointment of Mrs Manjit Helaith as a director (2 pages)
27 March 2014Appointment of Mrs Manjit Helaith as a director (2 pages)
25 March 2013Incorporation
Statement of capital on 2013-03-25
  • GBP 1
(36 pages)
25 March 2013Incorporation
Statement of capital on 2013-03-25
  • GBP 1
(36 pages)