About

Registered Number: 03479384
Date of Incorporation: 11/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Rae House Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

 

Rands Print Motor Specialists Ltd was setup in 1997. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Rands, Grant, Valentine, Emma Jane, Tuffery, Paul Alan for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS, Grant 11 December 1997 - 1
TUFFERY, Paul Alan 11 December 1997 03 December 2002 1
Secretary Name Appointed Resigned Total Appointments
VALENTINE, Emma Jane 11 December 1997 10 July 2003 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 December 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 04 February 2004
287 - Change in situation or address of Registered Office 22 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 11 May 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 09 July 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
MEM/ARTS - N/A 03 February 1999
363s - Annual Return 01 December 1998
287 - Change in situation or address of Registered Office 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.