ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091453

Incorporation date

17/10/2000

Size

Small

Contacts

Registered address

Registered address

3 Vigo Place (Off Brickyard, Road), Aldridge, Walsall WS9 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon22/01/2026
Accounts for a small company made up to 2025-04-30
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon09/10/2024
Appointment of Miss Jessica Collins as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr William Charles Collins as a director on 2024-10-01
dot icon07/10/2024
Accounts for a small company made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon08/12/2021
Cessation of Martin Alan Collins as a person with significant control on 2021-07-02
dot icon29/11/2021
Accounts for a small company made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-04-30
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon14/12/2018
Accounts for a small company made up to 2018-04-30
dot icon21/08/2018
Satisfaction of charge 040914530002 in full
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon24/11/2017
Accounts for a small company made up to 2017-04-30
dot icon03/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon01/08/2017
Notification of Collins Group International Limited as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Martin Alan Collins as a person with significant control on 2016-04-06
dot icon13/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/09/2016
Accounts for a small company made up to 2016-04-30
dot icon29/03/2016
Secretary's details changed for Mr Martin Alan Collins on 2016-03-21
dot icon29/03/2016
Director's details changed for Mr Martin Alan Collins on 2016-03-21
dot icon18/02/2016
Director's details changed
dot icon18/01/2016
Accounts for a small company made up to 2015-04-30
dot icon31/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Michael Charles Collins as a director on 2014-08-15
dot icon19/08/2014
Accounts for a small company made up to 2014-04-30
dot icon31/07/2014
Registration of charge 040914530002, created on 2014-07-28
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon20/01/2014
Accounts for a small company made up to 2013-04-30
dot icon11/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Martin Alan Collins on 2013-02-07
dot icon09/04/2013
Secretary's details changed for Mr Martin Alan Collins on 2013-02-07
dot icon08/04/2013
Accounts for a small company made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon19/01/2011
Accounts for a small company made up to 2010-04-30
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for Michael Charles Collins on 2009-10-02
dot icon18/11/2009
Director's details changed for Mr Martin Alan Collins on 2009-10-02
dot icon20/08/2009
Accounts for a small company made up to 2009-04-30
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2008
Accounts for a small company made up to 2008-04-30
dot icon18/11/2008
Return made up to 17/10/08; full list of members
dot icon19/02/2008
Accounts for a small company made up to 2007-04-30
dot icon13/12/2007
Return made up to 17/10/07; full list of members
dot icon21/12/2006
Return made up to 17/10/06; full list of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: 3 vigo place aldridge walsall WS9 8UG
dot icon20/12/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Accounts for a small company made up to 2006-04-30
dot icon27/02/2006
Accounts for a small company made up to 2005-04-30
dot icon17/11/2005
Return made up to 17/10/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 17/10/04; full list of members
dot icon13/10/2004
Full accounts made up to 2004-04-30
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon15/12/2003
Return made up to 17/10/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-04-30
dot icon21/11/2002
Return made up to 17/10/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon05/11/2001
Return made up to 17/10/01; full list of members
dot icon10/09/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New secretary appointed;new director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon17/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.23M
-
0.00
975.93K
-
2022
8
1.10M
-
0.00
949.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Collins, Jessica
Director
01/10/2024 - Present
4
MC FORMATIONS LIMITED
Nominee Director
16/10/2000 - 16/10/2000
625
Crs Legal Services Limited
Nominee Secretary
16/10/2000 - 16/10/2000
600
Collins, Martin Alan
Director
17/10/2000 - Present
4
Collins, William Charles
Director
01/10/2024 - Present
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED

ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at 3 Vigo Place (Off Brickyard, Road), Aldridge, Walsall WS9 8UG. There are currently 4 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 ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED?

toggle

ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED is currently Active. It was registered on 17/10/2000 .

Where is ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED located?

toggle

ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED is registered at 3 Vigo Place (Off Brickyard, Road), Aldridge, Walsall WS9 8UG.

What does ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED do?

toggle

ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ALDRIDGE ACCIDENT & REPAIR CENTRE LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a small company made up to 2025-04-30.