Rupa's Automotives Limited

General information

Name:

Rupa's Automotives Ltd

Office Address:

14 Green Lane HP2 4RZ Hemel Hempstead

Number: 07328847

Incorporation date: 2010-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rupa's Automotives is a firm situated at HP2 4RZ Hemel Hempstead at 14 Green Lane. The company has been in existence since 2010 and is established under the registration number 07328847. The company has been active on the British market for 14 years now and company last known state is active. This enterprise's SIC and NACE codes are 45200 meaning Maintenance and repair of motor vehicles. The most recent annual accounts describe the period up to July 31, 2022 and the most recent confirmation statement was submitted on July 28, 2023.

For 14 years, this specific company has only been overseen by an individual managing director: Shashikant V. who has been managing it since 2010-07-28.

Shashikant V. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shashikant V.

Role: Director

Appointed: 28 July 2010

Latest update: 13 April 2024

People with significant control

Shashikant V.
Notified on 28 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 10 August 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 10 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 23 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 April 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 14 June 2014
Date Approval Accounts 14 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 28th July 2023 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

16 Deans Way

Post code:

HA8 9NL

City / Town:

Edgware

HQ address,
2014

Address:

16 Deans Way

Post code:

HA8 9NL

City / Town:

Edgware

HQ address,
2015

Address:

16 Deans Way

Post code:

HA8 9NL

City / Town:

Edgware

Accountant/Auditor,
2013

Name:

Aks Associates Limited

Address:

The Brentano Suite Solar House 915 High Road

Post code:

N12 8QJ

City / Town:

North Finchley

Accountant/Auditor,
2015 - 2014

Name:

Cox Costello & Horne (london) Limited

Address:

4th & 5th Floor 14-15 Lower Grosvenor Place

Post code:

SW1W 0EX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Closest Companies - by postcode