ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RKS Holdings Ltd

RKS Holdings Ltd is an active company incorporated on 24 January 2018 with the registered office located in Worcester, Worcestershire. RKS Holdings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11166953
Private limited company
Age
8 years
Incorporated 24 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2026 (13 days ago)
Next confirmation dated 23 January 2027
Due by 6 February 2027 (1 year remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 7 Aug 2025 (6 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Torrent Bidco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarks Coachbuilders Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Chartwell (Derby) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Trewicks Accident Repair Centre Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Balgores Motors (1982) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
M & A Coachworks Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
ADR Accident Repair Centres Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rayleigh Karting Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Apollo Accident Repair Group Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.96K
Decreased by £140 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.46M
Decreased by £140 (-0%)
Total Liabilities
-£3.46M
Decreased by £120 (-0%)
Net Assets
-£2.12K
Decreased by £20 (+1%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
2 Days Ago on 3 Feb 2026
Subsidiary Accounts Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
6 Months Ago on 7 Aug 2025
Torrent Bidco Ltd (PSC) Details Changed
6 Months Ago on 1 Aug 2025
Jon Hire Resigned
11 Months Ago on 10 Mar 2025
Torrent Bidco Ltd (PSC) Details Changed
11 Months Ago on 19 Feb 2025
Registered Address Changed
11 Months Ago on 19 Feb 2025
Confirmation Submitted
12 Months Ago on 6 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 8 Jan 2025
Mr Paul Hawkes Details Changed
1 Year 8 Months Ago on 20 May 2024
Get Credit Report
Discover RKS Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 January 2026 with no updates
Submitted on 3 Feb 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 9 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 9 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 9 Dec 2025
Change of details for Torrent Bidco Ltd as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 7 August 2025
Submitted on 7 Aug 2025
Change of details for Torrent Bidco Ltd as a person with significant control on 19 February 2025
Submitted on 3 Apr 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 12 Mar 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Bucks HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year