ABL ACCIDENT REPAIR GROUP LIMITED
Overview
Company Name | ABL ACCIDENT REPAIR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05610650 |
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 ABL ACCIDENT REPAIR GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABL ACCIDENT REPAIR GROUP LIMITED located?
Registered Office Address | 2nd Floor Reigate Place 43 London Road RH2 9PW Reigate Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABL ACCIDENT REPAIR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
REPAIR IT.COM LIMITED | Nov 02, 2005 | Nov 02, 2005 |
What are the latest accounts for ABL ACCIDENT REPAIR GROUP 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 ABL ACCIDENT REPAIR GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for ABL ACCIDENT REPAIR GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jean-Philippe Verhelle as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Jane Grobbelaar as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rejaul Islam as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 37 pages | PARENT_ACC | ||
Appointment of Mrs Susan Jane Grobbelaar as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Mark Roberts on Feb 02, 2023 | 2 pages | CH01 | ||
Appointment of Mr Rejaul Islam as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Jonathan Edward Radford as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Detroit Bidco Limited as a person with significant control on Dec 29, 2021 | 2 pages | PSC05 | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 02, 2021 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Who are the officers of ABL ACCIDENT REPAIR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, Graham Mark | Director | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | England | British | Company Director | 237291240001 | ||||
TAYLOR, Duncan Edward | Director | Holmethorpe Industrial Estate RH1 2NL Redhill 42-44 Holmethorpe Avenue Surrey England | England | British | Company Director | 229554860001 | ||||
VERHELLE, Jean-Philippe | Director | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | England | French | Coo | 327407570001 | ||||
MORRISS, Susan Elizabeth | Secretary | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | British | Director | 39526640004 | |||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
GROBBELAAR, Susan Jane | Director | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | England | British | Director | 176949870001 | ||||
ISLAM, Rejaul | Director | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | England | British | Finance Director | 225223250001 | ||||
MORRISS, David | Director | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | United Kingdom | British | Director | 39526630004 | ||||
MORRISS, Susan Elizabeth | Director | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | United Kingdom | British | Director | 39526640004 | ||||
RADFORD, Jonathan Edward | Director | Holmethorpe Industrial Estate RH1 2NL Redhill 42-44 Holmethorpe Avenue Surrey United Kingdom | England | British | Company Director | 218245100001 | ||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of ABL ACCIDENT REPAIR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abl 1 Touch Management Services Limited | Dec 13, 2020 | Haymarket SW1Y 4EX London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Morriss | Apr 06, 2016 | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Elizabeth Morriss | Apr 06, 2016 | Reigate Place 43 London Road RH2 9PW Reigate 2nd Floor Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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