Rlr M Sport Limited

DataGardener
live
Micro

Rlr M Sport Limited

06770300Private Limited With Share Capital

Goodwood House, Blackbrook Park Avenue, Taunton, TA12PX
Incorporated

10/12/2008

Company Age

17 years

Directors

3

Employees

4

SIC Code

71129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rlr M Sport Limited (06770300) is a private limited with share capital incorporated on 10/12/2008 (17 years old) and registered in taunton, TA12PX. The company operates under SIC code 71129 - other engineering activities.

The rlr msport team also manages cars for track day customers and provides high quality preparation for both modern and historic race cars.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 10/12/2008
TA12PX
4 employees

Financial Overview

Total Assets

£579.5K

Liabilities

£870.9K

Net Assets

£-291.5K

Est. Turnover

£3.33M

AI Estimated
Unreported
Cash

£58.0K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2026
Legacy
Category:Accounts
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2010
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:21-01-2009
Legacy
Category:Officers
Date:19-01-2009
Incorporation Company
Category:Incorporation
Date:10-12-2008

Import / Export

Imports
12 Months4
60 Months25
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date17/03/2026
Latest Accounts31/12/2024

Trading Addresses

Goodwood House, Blackbrook Park Avenue, Taunton, TA12PXRegistered
Weston Gateway Business Park, 3 Filers Way, Weston-Super-Mare, Avon, BS247JP

Contact

01254777029
rlrmotorsport.com
Goodwood House, Blackbrook Park Avenue, Taunton, TA12PX