ADVANCED AUTO REPAIRS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED AUTO REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636394

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Beaver Industrial Estate, 8 Airfield Road, Christchurch, Dorset BH23 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon13/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon08/12/2023
Change of details for Mr Alan Edward Newman as a person with significant control on 2023-12-08
dot icon08/12/2023
Secretary's details changed for Alan Edward Newman on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Alan Edward Newman on 2023-12-08
dot icon08/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/09/2015
Director's details changed for Alan Edward Newman on 2015-09-02
dot icon15/09/2015
Secretary's details changed for Alan Edward Newman on 2015-09-02
dot icon01/07/2015
Director's details changed for Alan Edward Newman on 2014-08-08
dot icon01/07/2015
Secretary's details changed for Alan Edward Newman on 2014-08-08
dot icon01/07/2015
Termination of appointment of Nicola Newman as a director on 2015-07-01
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon07/04/2014
Termination of appointment of Michael Holland as a director
dot icon07/04/2014
Termination of appointment of Jane Holland as a director
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/02/2010
Director's details changed for Nicola Newman on 2009-10-01
dot icon26/02/2010
Director's details changed for Alan Edward Newman on 2009-10-01
dot icon26/02/2010
Director's details changed for Jane Holland on 2009-10-01
dot icon26/02/2010
Director's details changed for Michael David Holland on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2009
Return made up to 14/01/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon28/01/2008
Return made up to 14/01/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon02/02/2007
Return made up to 14/01/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Location of debenture register
dot icon02/02/2007
Location of register of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: c/o philip bowdidge accountancy LTD, 296B lymington road highcliffe christchurch BH23 5ET
dot icon06/03/2006
Return made up to 14/01/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon31/05/2005
Ad 17/05/05--------- £ si 6@1=6 £ ic 4/10
dot icon09/03/2005
Return made up to 14/01/05; full list of members
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon11/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon13/02/2004
Return made up to 14/01/04; full list of members
dot icon30/08/2003
Accounts for a dormant company made up to 2003-05-31
dot icon26/02/2003
Accounting reference date shortened from 31/01/04 to 31/05/03
dot icon26/02/2003
Ad 14/02/03--------- £ si 3@1=3 £ ic 1/4
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon14/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-35.27 % *

* during past year

Cash in Bank

£682,655.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
880.37K
-
0.00
990.55K
-
2022
6
984.08K
-
0.00
1.05M
-
2023
5
939.11K
-
0.00
682.66K
-
2023
5
939.11K
-
0.00
682.66K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

939.11K £Descended-4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

682.66K £Descended-35.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/01/2003 - 14/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/01/2003 - 14/01/2003
36021
Mr Alan Edward Newman
Director
14/01/2003 - Present
-
Holland, Michael David
Director
14/01/2003 - 04/04/2014
1
Newman, Alan Edward
Secretary
14/01/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED AUTO REPAIRS LIMITED

ADVANCED AUTO REPAIRS LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Unit 2 Beaver Industrial Estate, 8 Airfield Road, Christchurch, Dorset BH23 3TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED AUTO REPAIRS LIMITED?

toggle

ADVANCED AUTO REPAIRS LIMITED is currently Active. It was registered on 14/01/2003 .

Where is ADVANCED AUTO REPAIRS LIMITED located?

toggle

ADVANCED AUTO REPAIRS LIMITED is registered at Unit 2 Beaver Industrial Estate, 8 Airfield Road, Christchurch, Dorset BH23 3TG.

What does ADVANCED AUTO REPAIRS LIMITED do?

toggle

ADVANCED AUTO REPAIRS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ADVANCED AUTO REPAIRS LIMITED have?

toggle

ADVANCED AUTO REPAIRS LIMITED had 5 employees in 2023.

What is the latest filing for ADVANCED AUTO REPAIRS LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-05-31.