BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED
Overview
Company Name | BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09448940 |
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 BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED located?
Registered Office Address | 105 High Street WR1 2HW Worcester Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on Aug 13, 2025 | 1 pages | AD01 | ||||||||||
Change of details for The Accident Repair Centre Group Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Richard Kenneth Steer on Feb 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Hawkes on Feb 19, 2025 | 2 pages | CH01 | ||||||||||
Change of details for The Accident Repair Centre Group Limited as a person with significant control on Feb 19, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on Feb 19, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Satisfaction of charge 094489400001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094489400002 in full | 1 pages | MR04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
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 | ||||||||||
Termination of appointment of Deirdre Pomroy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Kenneth Steer as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Paul Hawkes as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
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 HP19 8UG on Jan 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKES, Paul | Director | High Street WR1 2HW Worcester 105 Worcestershire United Kingdom | England | British | Director | 330788320001 | ||||
STEER, Richard Kenneth | Director | High Street WR1 2HW Worcester 105 Worcestershire United Kingdom | England | British | Director | 317629720001 | ||||
POMROY, Deirdre | Secretary | March Place Gatehouse Industrial Way HP19 8UG Aylesbury 13 England | 261204600001 | |||||||
POMROY, Christopher | Director | Brent Pelham SG9 0HQ Buntingford Pumphill Cottage England | England | British | Director | 47085360003 | ||||
POMROY, Deirdre | Director | Brent Pelham SG9 0HQ Buntingford Pumphill Cottage England | England | British | Director | 47085340003 |
Who are the persons with significant control of BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Accident Repair Centre Group Limited | Apr 06, 2016 | High Street WR1 2HW Worcester 105 Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
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