About

Registered Number: 04867057
Date of Incorporation: 14/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG,

 

R D Auto Electrics Ltd was founded on 14 August 2003. We don't know the number of employees at this business. R D Auto Electrics Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Darren 19 August 2003 - 1
ROWLAND, Wendy Jane 08 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLAND, Wendy Jane 19 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 September 2019
CS01 - N/A 29 August 2019
PSC01 - N/A 29 August 2019
PSC01 - N/A 28 August 2019
PSC09 - N/A 28 August 2019
AA01 - Change of accounting reference date 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH03 - Change of particulars for secretary 08 August 2019
AP01 - Appointment of director 08 August 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 May 2012
SH01 - Return of Allotment of shares 24 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 26 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.