Radical Auto Services Ltd

General information

Name:

Radical Auto Services Limited

Office Address:

Shell House Dawlish Road EX6 8AA Exminster

Number: 08086501

Incorporation date: 2012-05-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Exminster with reg. no. 08086501. The company was started in the year 2012. The office of this firm is located at Shell House Dawlish Road. The zip code is EX6 8AA. The company's current name is Radical Auto Services Ltd. The company's former clients may recognize this firm also as Phoenix Auto Services (sw), which was in use up till 2014-07-14. The company's principal business activity number is 45200 meaning Maintenance and repair of motor vehicles. The company's most recent accounts cover the period up to 30th September 2022 and the most current annual confirmation statement was released on 5th November 2022.

From the information we have gathered, this limited company was created in 2012-05-29 and has so far been overseen by seven directors, and out this collection of individuals two (Jodie O. and Christopher M.) are still a part of the company.

Christopher M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Radical Auto Services Ltd 2014-07-14
  • Phoenix Auto Services (sw) Ltd 2012-05-29

Financial data based on annual reports

Company staff

Jodie O.

Role: Director

Appointed: 04 November 2022

Latest update: 30 March 2024

Christopher M.

Role: Director

Appointed: 20 May 2015

Latest update: 30 March 2024

People with significant control

Christopher M.
Notified on 1 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark F.
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brian S.
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 5th November 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Similar companies nearby

Closest companies