ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RLR M Sport Limited

RLR M Sport Limited is an active company incorporated on 10 December 2008 with the registered office located in Taunton, Somerset. RLR M Sport Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06770300
Private limited company
Age
16 years
Incorporated 10 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Goodwood House
Blackbrook Park Avenue
Taunton
TA1 2PX
England
Address changed on 6 Jan 2025 (10 months ago)
Previous address was 3 Filers Way Weston-Super-Mare BS24 7JP England
Telephone
01254777029
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Dec 1972
Director • Accountant • British • Lives in England • Born in Mar 1994
RLR Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W. Campbell & Son Limited
Zanete Ferguson is a mutual person.
Active
D.C.E. Holne Limited
Zanete Ferguson is a mutual person.
Active
Middleton Engineering Limited
Zanete Ferguson is a mutual person.
Active
Design Window And Door Systems Limited
Zanete Ferguson is a mutual person.
Active
Albion Water Limited
Adam Shore is a mutual person.
Active
Ferguson Property Investments 1 Ltd
Zanete Ferguson is a mutual person.
Active
3a Manufacturing Ltd
Zanete Ferguson is a mutual person.
Active
Ram Racing Limited
Zanete Ferguson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£64.76K
Decreased by £172.29K (-73%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£387.53K
Decreased by £318.55K (-45%)
Total Liabilities
-£358.3K
Decreased by £164.09K (-31%)
Net Assets
£29.24K
Decreased by £154.46K (-84%)
Debt Ratio (%)
92%
Increased by 18.47% (+25%)
Latest Activity
Rlr Holdings Ltd (PSC) Details Changed
3 Months Ago on 4 Aug 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Charge Satisfied
11 Months Ago on 13 Nov 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Zanete Ferguson Resigned
11 Months Ago on 11 Nov 2024
Mr Adam Shore Appointed
11 Months Ago on 11 Nov 2024
Full Accounts Submitted
12 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover RLR M Sport Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Rlr Holdings Ltd as a person with significant control on 4 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 20 Mar 2025
Registered office address changed from 3 Filers Way Weston-Super-Mare BS24 7JP England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to 3 Filers Way Weston-Super-Mare BS24 7JP on 13 November 2024
Submitted on 13 Nov 2024
Satisfaction of charge 067703000002 in full
Submitted on 13 Nov 2024
Termination of appointment of Zanete Ferguson as a director on 11 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Adam Shore as a director on 11 November 2024
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Nov 2024
Registered office address changed from 9 9 Network Park Duddeston Mill Road Birmingham B8 1AU United Kingdom to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
Submitted on 26 Jul 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year