ABL ACCIDENT REPAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

ABL ACCIDENT REPAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610650

Incorporation date

02/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Reigate Place, 43 London Road, Reigate, Surrey RH2 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon11/09/2025
Appointment of Mr Steven James Foster as a director on 2025-09-04
dot icon11/09/2025
Appointment of Chris Fenlon as a director on 2025-09-04
dot icon11/09/2025
Termination of appointment of Duncan Edward Taylor as a director on 2025-09-04
dot icon11/09/2025
Termination of appointment of Graham Mark Roberts as a director on 2025-09-04
dot icon28/08/2025
Termination of appointment of Jean-Philippe Verhelle as a director on 2025-07-25
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon23/09/2024
Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18
dot icon23/09/2024
Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18
dot icon26/01/2024
Termination of appointment of Rejaul Islam as a director on 2023-12-29
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/12/2023
Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon02/02/2023
Director's details changed for Mr Graham Mark Roberts on 2023-02-02
dot icon03/12/2022
Appointment of Mr Rejaul Islam as a director on 2022-11-23
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon05/10/2022
Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Change of details for Detroit Bidco Limited as a person with significant control on 2021-12-29
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/12/2020
Termination of appointment of Susan Elizabeth Morriss as a secretary on 2020-12-13
dot icon29/12/2020
Termination of appointment of Susan Elizabeth Morriss as a director on 2020-12-13
dot icon29/12/2020
Termination of appointment of David Morriss as a director on 2020-12-13
dot icon23/12/2020
Registration of charge 056106500003, created on 2020-12-13
dot icon17/12/2020
Notification of Detroit Bidco Limited as a person with significant control on 2020-12-13
dot icon17/12/2020
Cessation of David Morriss as a person with significant control on 2020-12-13
dot icon17/12/2020
Cessation of Susan Elizabeth Morriss as a person with significant control on 2020-12-13
dot icon09/12/2020
Satisfaction of charge 1 in full
dot icon09/12/2020
Satisfaction of charge 2 in full
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/05/2019
Registered office address changed from 42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL to 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW on 2019-05-24
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/01/2018
Appointment of Mr Graham Mark Roberts as a director on 2017-12-15
dot icon13/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Mr Duncan Edward Taylor as a director on 2017-03-01
dot icon06/03/2017
Appointment of Mr Jonathan Radford as a director on 2017-02-17
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon14/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon30/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/04/2012
Duplicate mortgage certificatecharge no:2
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Susan Elizabeth Morriss on 2009-11-25
dot icon25/11/2009
Director's details changed for David Morriss on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Susan Elizabeth Morriss on 2009-11-25
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-30
dot icon29/12/2008
Memorandum and Articles of Association
dot icon22/12/2008
Memorandum and Articles of Association
dot icon09/12/2008
Certificate of change of name
dot icon18/11/2008
Return made up to 02/11/08; full list of members
dot icon13/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/12/2007
Accounts for a dormant company made up to 2006-11-30
dot icon05/12/2007
Return made up to 27/10/07; full list of members
dot icon18/01/2007
Return made up to 02/11/06; full list of members
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
New director appointed
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon02/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morriss, David
Director
02/11/2005 - 13/12/2020
27
Grobbelaar, Susan Jane
Director
15/11/2023 - 18/09/2024
83
Foster, Steven James
Director
04/09/2025 - Present
31
Islam, Rejaul
Director
23/11/2022 - 29/12/2023
19
Roberts, Graham Mark
Director
15/12/2017 - 04/09/2025
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABL ACCIDENT REPAIR GROUP LIMITED

ABL ACCIDENT REPAIR GROUP LIMITED is an(a) Active company incorporated on 02/11/2005 with the registered office located at 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey RH2 9PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABL ACCIDENT REPAIR GROUP LIMITED?

toggle

ABL ACCIDENT REPAIR GROUP LIMITED is currently Active. It was registered on 02/11/2005 .

Where is ABL ACCIDENT REPAIR GROUP LIMITED located?

toggle

ABL ACCIDENT REPAIR GROUP LIMITED is registered at 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey RH2 9PW.

What does ABL ACCIDENT REPAIR GROUP LIMITED do?

toggle

ABL ACCIDENT REPAIR GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABL ACCIDENT REPAIR GROUP LIMITED?

toggle

The latest filing was on 27/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.