THE ACCIDENT REPAIR CENTRE GROUP LIMITED
Overview
Company Name | THE ACCIDENT REPAIR CENTRE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06295750 |
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 THE ACCIDENT REPAIR CENTRE GROUP LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE ACCIDENT REPAIR CENTRE GROUP LIMITED located?
Registered Office Address | 5 Deansway WR1 2JG Worcester Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE ACCIDENT REPAIR CENTRE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for THE ACCIDENT REPAIR CENTRE GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for THE ACCIDENT REPAIR CENTRE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Richard Kenneth Steer on Feb 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Hawkes on Feb 19, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on Feb 19, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Steer Automotive Group Limited as a person with significant control on Feb 19, 2025 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 062957500002 in full | 1 pages | MR04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Deirdre Pomroy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Pomroy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deirdre Pomroy as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Hawkes as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Kenneth Steer as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Deirdre Pomroy as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher Pomroy as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Steer Automotive Group Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England to 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG on Jan 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE ACCIDENT REPAIR CENTRE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKES, Paul | Director | Deansway WR1 2JG Worcester 5 Worcestershire United Kingdom | England | British | Director | 330786470001 | ||||
STEER, Richard Kenneth | Director | Deansway WR1 2JG Worcester 5 Worcestershire United Kingdom | England | British | Director | 317629720001 | ||||
POMROY, Deirdre | Secretary | March Place Gatehouse Industrial Way HP19 8UG Aylesbury 13 Buckinghamshire England | British | Secretary | 47085340002 | |||||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | 4 Park Road Moseley B13 8AB Birmingham | 121530920001 | |||||||
POMROY, Christopher | Director | Brent Pelham SG9 0HQ Buntingford Pumphill Cottage England | England | British | Motor Trade Executive | 47085360003 | ||||
POMROY, Deirdre | Director | Brent Pelham SG9 0HQ Buntingford Pumphill Cottage England | England | British | Secretary | 47085340003 | ||||
CREDITREFORM (DIRECTORS) LIMITED | Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 121530910001 |
Who are the persons with significant control of THE ACCIDENT REPAIR CENTRE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Steer Automotive Group Limited | Dec 31, 2024 | Deansway WR1 2JG Worcester 5 Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Deirdre Pomroy | Apr 06, 2016 | Brent Pelham SG9 0HQ Buntingford Pump Hill Cottage Herfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Pomroy | Apr 06, 2016 | Brent Pelham SG9 0HQ Buntingford Pump Hill Cottage Hertfordshire England | Yes | ||||||||||
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