ACTIVATE ACCIDENT REPAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

ACTIVATE ACCIDENT REPAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11797160

Incorporation date

30/01/2019

Size

Full

Contacts

Registered address

Registered address

Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2019)
dot icon09/02/2026
Termination of appointment of Adrian Charles Furness as a director on 2026-02-05
dot icon22/10/2025
Director's details changed for Mrs Danielle Chruszcz on 2024-11-15
dot icon22/10/2025
Director's details changed for Mrs Danielle Chruszcz on 2024-11-15
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon08/07/2025
Full accounts made up to 2024-09-30
dot icon03/02/2025
Registered office address changed from F4, F Mill Dean Clough Mills Halifax HX3 5AX England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on 2025-02-03
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon27/06/2024
Director's details changed for Lucy Victoria Hill on 2024-06-27
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon06/03/2024
Appointment of Mrs Danielle Chruszcz as a director on 2024-02-26
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Change of share class name or designation
dot icon01/02/2024
Particulars of variation of rights attached to shares
dot icon31/01/2024
Appointment of Mr Adrian Charles Furness as a director on 2024-01-22
dot icon31/01/2024
Cessation of Mark Rex Woods as a person with significant control on 2024-01-22
dot icon31/01/2024
Cessation of Mark Wilcox as a person with significant control on 2024-01-22
dot icon31/01/2024
Notification of Silvact Bidco Limited as a person with significant control on 2024-01-22
dot icon29/01/2024
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 2024-01-29
dot icon08/09/2023
Purchase of own shares.
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-08-12
dot icon22/08/2023
Notification of Mark Rex Woods as a person with significant control on 2023-08-12
dot icon14/08/2023
Termination of appointment of Victoria Louise Turner as a director on 2023-08-12
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon09/05/2023
Full accounts made up to 2021-09-30
dot icon09/05/2023
Full accounts made up to 2022-09-30
dot icon27/03/2023
Current accounting period shortened from 2022-06-30 to 2021-09-30
dot icon14/10/2022
Registered office address changed from West House King Cross Road Halifax HX1 1EB United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2022-10-14
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/05/2022
Satisfaction of charge 117971600001 in full
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/09/2021
Cessation of Mark Rex Woods as a person with significant control on 2021-04-01
dot icon22/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon16/07/2021
Cancellation of shares. Statement of capital on 2021-05-21
dot icon16/07/2021
Purchase of own shares.
dot icon19/05/2021
Change of share class name or designation
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Resolutions
dot icon16/02/2021
Memorandum and Articles of Association
dot icon16/02/2021
Change of share class name or designation
dot icon16/02/2021
Change of share class name or designation
dot icon04/02/2021
Director's details changed for Miss Hannah Wilcox on 2021-01-24
dot icon04/02/2021
Appointment of Miss Victoria Louise Turner as a director on 2021-01-24
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon16/08/2020
Change of share class name or designation
dot icon15/08/2020
Sub-division of shares on 2020-07-30
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon13/08/2020
Notification of Mark Wilcox as a person with significant control on 2020-07-31
dot icon13/08/2020
Notification of Mark Rex Woods as a person with significant control on 2020-07-31
dot icon13/08/2020
Cessation of Activate Group Limited as a person with significant control on 2020-07-31
dot icon13/08/2020
Notification of Activate Group Limited as a person with significant control on 2019-01-30
dot icon13/08/2020
Withdrawal of a person with significant control statement on 2020-08-13
dot icon10/05/2020
Registration of charge 117971600001, created on 2020-05-05
dot icon13/02/2020
Director's details changed for Lucy Victoria Hill on 2020-02-13
dot icon13/02/2020
Director's details changed for Miss Hannah Wilcox on 2020-02-13
dot icon13/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/02/2020
Previous accounting period shortened from 2020-09-30 to 2019-06-30
dot icon13/02/2020
Termination of appointment of Shane Maybank as a director on 2020-02-07
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon24/10/2019
Appointment of Lucy Victoria Hill as a director on 2019-10-07
dot icon04/09/2019
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/09/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon07/08/2019
Appointment of Mr Shane Maybank as a director on 2019-08-07
dot icon11/04/2019
Current accounting period shortened from 2020-01-31 to 2019-09-30
dot icon30/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon104 *

* during past year

Number of employees

235
2022
change arrow icon+25,489.88 % *

* during past year

Cash in Bank

£576,540.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
131
671.25K
-
5.49M
2.25K
-
2022
235
1.05M
-
31.07M
576.54K
-
2022
235
1.05M
-
31.07M
576.54K
-

Employees

2022

Employees

235 Ascended79 % *

Net Assets(GBP)

1.05M £Ascended56.40 % *

Total Assets(GBP)

-

Turnover(GBP)

31.07M £Ascended465.82 % *

Cash in Bank(GBP)

576.54K £Ascended25.49K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furness, Adrian Charles
Director
22/01/2024 - 05/02/2026
11
Turner, Victoria Louise
Director
24/01/2021 - 12/08/2023
19
Chruszcz, Danielle
Director
26/02/2024 - Present
6
Wilcox, Hannah
Director
30/01/2019 - Present
-
Hill, Lucy Victoria
Director
07/10/2019 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVATE ACCIDENT REPAIR GROUP LIMITED

ACTIVATE ACCIDENT REPAIR GROUP LIMITED is an(a) Active company incorporated on 30/01/2019 with the registered office located at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 235 according to last financial statements.

Frequently Asked Questions

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

toggle

ACTIVATE ACCIDENT REPAIR GROUP LIMITED is currently Active. It was registered on 30/01/2019 .

Where is ACTIVATE ACCIDENT REPAIR GROUP LIMITED located?

toggle

ACTIVATE ACCIDENT REPAIR GROUP LIMITED is registered at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX.

What does ACTIVATE ACCIDENT REPAIR GROUP LIMITED do?

toggle

ACTIVATE ACCIDENT REPAIR GROUP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ACTIVATE ACCIDENT REPAIR GROUP LIMITED have?

toggle

ACTIVATE ACCIDENT REPAIR GROUP LIMITED had 235 employees in 2022.

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

toggle

The latest filing was on 09/02/2026: Termination of appointment of Adrian Charles Furness as a director on 2026-02-05.