MOTOFIX ACCIDENT REPAIR CENTRES LIMITED
Overview
Company Name | MOTOFIX ACCIDENT REPAIR CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03687078 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is MOTOFIX ACCIDENT REPAIR CENTRES LIMITED located?
Registered Office Address | 1 Albany Court Albany Park GU16 7QR Camberley Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
MOTOFIX (SWINDON) LIMITED | Jan 07, 2003 | Jan 07, 2003 |
AUTOSPRAY (SWINDON) LIMITED | Dec 22, 1998 | Dec 22, 1998 |
What are the latest accounts for MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Liam Gerard Kearney as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Appointment of Mr Liam Gerard Kearney as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUTT, Richard Corbett | Director | 2 Kiln Lane Sunningdale SL5 0LT Ascot Berkshire | England | British | Director | 34184520001 | ||||
BRYCE, Michael Alaster | Secretary | Ryepeck Riverside SL7 2AB Marlow Buckinghamshire | British | Accountant | 32584880001 | |||||
CHANCELLOR WEALE, Anthony David | Secretary | Springhill 5 The Mount, Boughton CH3 5UD Chester | British | 111261400003 | ||||||
CRANE, Sally Elizabeth | Secretary | 43 Meeting Lane Burton Latimer NN15 5LS Kettering Northamptonshire | British | Group Finance Manager | 96082930001 | |||||
FARNELL, Mark Edward | Secretary | 49-51 London Street RG1 4PS Reading Berkshire | Other | Solicitor | 44462420001 | |||||
HANCOX, David Morgan | Secretary | Albany Court Albany Park GU16 7QR Camberley 1 Surrey | 196515600001 | |||||||
TARRY, Lynn | Secretary | 90 Semilong Road NN2 6DG Northampton Northamptonshire | British | 105582020001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BRYCE, Michael Alaster | Director | Ryepeck Riverside SL7 2AB Marlow Buckinghamshire | British | Accountant | 32584880001 | |||||
CULLEN, Peter Donald Joseph | Director | 7 Angle Close UB10 0BS Hillingdon Middlesex | British | Managing Director | 78793590001 | |||||
HANCOX, David Morgan | Director | Albany Court Albany Park GU16 7QR Camberley 1 Surrey | England | British | Chartered Accountant | 127734940002 | ||||
KEARNEY, Liam Gerard | Director | Albany Court Albany Park GU16 7QR Camberley 1 Surrey | England | Irish | Company Director | 156005820001 | ||||
LEFTLEY, Duncan Robert | Director | 62 The Wickets SL6 6TT Maidenhead Berkshire | British | Director | 61868080001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MOTOFIX ACCIDENT REPAIR CENTRES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Corbett Tutt | Apr 06, 2016 | Albany Court Albany Park GU16 7QR Camberley 1 Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0