Background WavePink WaveYellow Wave

RAC CARS LIMITED (08370931)

RAC CARS LIMITED (08370931) is an active UK company. incorporated on 22 January 2013. with registered office in Walsall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAC CARS LIMITED has been registered for 13 years. Current directors include BAKER, Joanna Mary, HOBDAY, David Arthur.

Company Number
08370931
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Rac House, Walsall, WS5 4AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Joanna Mary, HOBDAY, David Arthur
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAC CARS LIMITED

RAC CARS LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Walsall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAC CARS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08370931

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

NET CARS LIMITED
From: 15 April 2013To: 25 July 2018
REDWOOD CARS LIMITED
From: 29 January 2013To: 15 April 2013
RAC NEWCO LIMITED
From: 22 January 2013To: 29 January 2013
Contact
Address

Rac House Brockhurst Crescent Walsall, WS5 4AW,

Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRITES, Shiam

Active
Great Park Road, BristolBS32 4QN
Secretary
Appointed 22 Jul 2024

BAKER, Joanna Mary

Active
Brockhurst Crescent, WalsallWS5 4AW
Born March 1974
Director
Appointed 02 Jul 2018

HOBDAY, David Arthur

Active
Brockhurst Crescent, WalsallWS5 4AW
Born January 1969
Director
Appointed 02 Mar 2017

BARRETT, Paul James

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 08 Nov 2018
Resigned 01 Apr 2020

BOWDEN, Kelly

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 03 Sept 2021
Resigned 23 Sept 2022

GRIFFITHS, Lisa

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 31 Jan 2023
Resigned 30 Apr 2024

MORRISON, Scott

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 22 Jan 2013
Resigned 30 Mar 2018

COUGILL, Diane

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born September 1963
Director
Appointed 22 Jan 2013
Resigned 05 Sept 2016

FAIRMAN, Richard William Mark

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born June 1967
Director
Appointed 05 Sept 2016
Resigned 27 Feb 2018

WOODHOUSE, Christopher Kevin

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born June 1961
Director
Appointed 22 Jan 2013
Resigned 02 Mar 2017

Persons with significant control

1

Brockhurst Crescent, WalsallWS5 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
16 September 2021
AP03Appointment of Secretary
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
4 September 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2017
AAAnnual Accounts
Legacy
25 August 2017
PARENT_ACCPARENT_ACC
Legacy
25 August 2017
AGREEMENT2AGREEMENT2
Legacy
25 August 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2016
AAAnnual Accounts
Legacy
19 May 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Legacy
11 May 2016
PARENT_ACCPARENT_ACC
Legacy
11 May 2016
GUARANTEE2GUARANTEE2
Memorandum Articles
4 May 2016
MAMA
Resolution
4 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
22 September 2015
GUARANTEE2GUARANTEE2
Legacy
22 September 2015
AGREEMENT2AGREEMENT2
Legacy
22 September 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Certificate Change Of Name Company
15 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2013
NEWINCIncorporation