ANGLIAN ACCIDENT REPAIR CENTRES LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN ACCIDENT REPAIR CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06923026

Incorporation date

03/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/01/2021
Director's details changed for Mr Paul Martin King on 2021-01-12
dot icon12/01/2021
Director's details changed for Mr Matthew Tadgh Cooper on 2021-01-12
dot icon12/01/2021
Registered office address changed from 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN England to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2021-01-12
dot icon05/06/2020
Register inspection address has been changed from The Old Forge East Street Colchester CO1 2TP England to 3a Rosemary House Lanwades Business Park Kentford Newmarket Suffolk CB8 7PN
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/11/2019
Registered office address changed from 13 Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN England to 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN on 2019-11-10
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon08/06/2019
Director's details changed for Mr Matthew Tadgh Cooper on 2019-06-07
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon04/10/2018
Purchase of own shares.
dot icon21/09/2018
Termination of appointment of Dale John Hing as a director on 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Registered office address changed from The Old Forge East Street Colchester CO1 2TP England to 13 Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN on 2018-01-10
dot icon18/07/2017
Director's details changed for Mr Dale John Hing on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr James Edward Amott on 2017-07-18
dot icon17/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon17/07/2017
Register inspection address has been changed from Faseko House Moorside Colchester CO1 2TJ England to The Old Forge East Street Colchester CO1 2TP
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Registered office address changed from Faseko House Eastgate Industrial Estate Moorside Colchester Essex CO1 2TJ to The Old Forge East Street Colchester CO1 2TP on 2017-07-17
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/02/2017
Termination of appointment of William John Young Thornhill as a secretary on 2017-02-23
dot icon06/12/2016
Termination of appointment of Stephen Walter Masters as a director on 2016-12-02
dot icon25/11/2016
Appointment of Mr Stephen Walter Masters as a director on 2016-11-21
dot icon25/11/2016
Termination of appointment of Angela Hazel Farren as a director on 2016-11-21
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-06-04
dot icon11/07/2016
Appointment of Mr Dale John Hing as a director on 2016-06-21
dot icon30/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon04/06/2015
Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England to Faseko House Moorside Colchester CO1 2TJ
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon04/04/2011
Register(s) moved to registered inspection location
dot icon02/04/2011
Register inspection address has been changed
dot icon02/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon20/01/2011
Appointment of Matthew Tadgh Cooper as a director
dot icon20/01/2011
Appointment of Paul Martin King as a director
dot icon12/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon01/11/2010
Registered office address changed from 16 Thornwood Colchester CO4 5LR on 2010-11-01
dot icon01/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mrs Angela Hazel Farren on 2010-06-03
dot icon01/07/2010
Director's details changed for Mr James Edward Amott on 2010-06-03
dot icon03/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.91K
-
0.00
-
-
2022
1
35.34K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amott, James Edward
Director
03/06/2009 - Present
5
King, Paul Martin
Director
07/01/2011 - Present
3
Mr Matthew Tadgh Cooper
Director
07/01/2011 - Present
8

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

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 ANGLIAN ACCIDENT REPAIR CENTRES LIMITED

ANGLIAN ACCIDENT REPAIR CENTRES LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 3 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 ANGLIAN ACCIDENT REPAIR CENTRES LIMITED?

toggle

ANGLIAN ACCIDENT REPAIR CENTRES LIMITED is currently Active. It was registered on 03/06/2009 .

Where is ANGLIAN ACCIDENT REPAIR CENTRES LIMITED located?

toggle

ANGLIAN ACCIDENT REPAIR CENTRES LIMITED is registered at 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does ANGLIAN ACCIDENT REPAIR CENTRES LIMITED do?

toggle

ANGLIAN ACCIDENT REPAIR CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGLIAN ACCIDENT REPAIR CENTRES LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.