About

Registered Number: 04867057
Date of Incorporation: 14/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG,

 

Established in 2003, R D Auto Electrics Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rowland, Wendy Jane, Rowland, Darren, Rowland, Wendy Jane at Companies House.

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.