ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504009

Incorporation date

04/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands WV6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon21/04/2026
Registered office address changed from 8 Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LQ to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 2026-04-21
dot icon23/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon21/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon24/01/2024
Director's details changed for Jane Alison Taylor on 2023-02-02
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon08/01/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon25/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon06/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon07/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon08/11/2018
Satisfaction of charge 4 in full
dot icon08/11/2018
Satisfaction of charge 3 in full
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon25/01/2016
Director's details changed for Jane Alison Taylor on 2016-01-19
dot icon16/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon03/02/2010
Director's details changed for Jane Alison Taylor on 2010-02-03
dot icon03/02/2010
Director's details changed for Robert Taylor on 2010-02-03
dot icon12/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/01/2008
Return made up to 20/01/08; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon31/03/2006
Secretary's particulars changed
dot icon31/03/2006
Registered office changed on 31/03/06 from: 1 george street wolverhampton west midlands WV2 4DG
dot icon15/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/02/2006
Return made up to 20/01/06; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-05-31
dot icon01/03/2005
Return made up to 20/01/05; full list of members
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-05-31
dot icon08/03/2003
Accounts for a small company made up to 2002-05-31
dot icon21/02/2003
Return made up to 04/02/03; full list of members
dot icon07/06/2002
Accounts for a small company made up to 2001-05-31
dot icon12/02/2002
Return made up to 04/02/02; full list of members
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon14/04/2001
Accounts for a small company made up to 2000-05-31
dot icon08/02/2001
Return made up to 04/02/01; full list of members
dot icon29/11/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon07/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon14/02/2000
Return made up to 04/02/00; full list of members
dot icon08/10/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon01/03/1999
Return made up to 04/02/99; full list of members
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed
dot icon10/08/1998
Registered office changed on 10/08/98 from: co midlands company services LIMITED suite 116 lonsdale house birmingham west midlands B1 1QU
dot icon16/06/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Secretary resigned
dot icon04/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

35
2023
change arrow icon+16.88 % *

* during past year

Cash in Bank

£862,667.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
29
1.29M
-
0.00
555.69K
-
2022
30
1.53M
-
0.00
738.07K
-
2023
35
1.72M
-
0.00
862.67K
-
2023
35
1.72M
-
0.00
862.67K
-

Employees

2023

Employees

35 Ascended17 % *

Net Assets(GBP)

1.72M £Ascended12.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

862.67K £Ascended16.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS COMPANY SERVICES LIMITED
Corporate Secretary
04/02/1998 - 04/02/1998
137
Taylor, Robert
Director
04/02/1998 - Present
4
Adey, Jane
Director
04/02/1998 - 04/02/1998
598
Kay, Margaret Regina
Secretary
04/02/1998 - Present
-
Taylor, Jane Alison
Director
04/02/1998 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED

ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at C/O Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands WV6 8UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED?

toggle

ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED is currently Active. It was registered on 04/02/1998 .

Where is ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED located?

toggle

ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED is registered at C/O Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands WV6 8UA.

What does ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED do?

toggle

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

How many employees does ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED have?

toggle

ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED had 35 employees in 2023.

What is the latest filing for ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 8 Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LQ to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 2026-04-21.