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 7 years ago.
Status
Active
Active since incorporation
Company No
11166953
Private limited company
Age
7 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 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 7 Aug 2025 (1 month ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Apr 1970
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1975
Torrent Bidco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balgores Motors (1982) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Rayleigh Karting Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Accident Repair Group Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Faseko Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Motor Company (Bournemouth) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Lovells (Peterborough) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
C & C Vehicle Services Ltd
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Fastlane Paint And Body Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more 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
Registered Address Changed
1 Month Ago on 7 Aug 2025
Torrent Bidco Ltd (PSC) Details Changed
1 Month Ago on 1 Aug 2025
Jon Hire Resigned
6 Months Ago on 10 Mar 2025
Torrent Bidco Ltd (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 8 Jan 2025
Mr Paul Hawkes Details Changed
1 Year 3 Months Ago on 20 May 2024
Charge Satisfied
1 Year 4 Months Ago on 22 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 22 Apr 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
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 1 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
Confirmation statement made on 23 January 2025 with updates
Submitted on 6 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 8 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 8 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 8 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year