AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06473525

Incorporation date

15/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, The Portal, Bridgewater Close, Network 65, Burnley BB11 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-05-08
dot icon22/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2024
Statement of affairs
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Registered office address changed from Unit 4, Knowle Spring Industrial Estate South Street Keighley BD21 1AQ England to 1st Floor, the Portal Bridgewater Close, Network 65 Burnley BB11 5TT on 2024-05-17
dot icon26/02/2024
Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Unit 4, Knowle Spring Industrial Estate South Street Keighley BD21 1AQ on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon24/08/2023
Cessation of Shaun Hinchliffe as a person with significant control on 2023-06-01
dot icon29/06/2023
Registration of charge 064735250006, created on 2023-06-23
dot icon14/06/2023
Notification of Autocraft Holding Ltd as a person with significant control on 2023-06-01
dot icon13/06/2023
Satisfaction of charge 1 in full
dot icon13/06/2023
Satisfaction of charge 2 in full
dot icon12/06/2023
Registration of charge 064735250005, created on 2023-06-01
dot icon05/06/2023
Appointment of Mr Adam Tilson as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Shaun Hinchcliffe as a director on 2023-06-01
dot icon30/03/2023
Satisfaction of charge 064735250003 in full
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Termination of appointment of John Paul O'connell as a director on 2020-02-15
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon21/01/2019
Director's details changed for Mr Shaun Hinchcliffe on 2019-01-21
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/04/2018
Registration of charge 064735250003, created on 2018-03-27
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Sharon Woodhouse as a secretary on 2015-01-16
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon21/01/2014
Appointment of Mr John Paul O'connell as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/10/2011
Appointment of Sharon Woodhouse as a secretary
dot icon05/10/2011
Termination of appointment of Stuart Brook as a secretary
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/06/2010
Termination of appointment of Karl Rhodes as a director
dot icon09/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/12/2009
Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP Uk on 2009-12-03
dot icon19/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/08/2009
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon03/02/2009
Return made up to 15/01/09; full list of members
dot icon21/01/2009
Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon27/11/2008
Director appointed mr karl brian rhodes
dot icon27/11/2008
Registered office changed on 27/11/2008 from 12 york place leeds west yorkshire LS1 2DS
dot icon27/11/2008
Director appointed mr shaun hinchcliffe
dot icon27/11/2008
Secretary appointed mr stuart peter brook
dot icon27/11/2008
Appointment terminated secretary york place company secretaries LIMITED
dot icon27/11/2008
Appointment terminated director york place company nominees LIMITED
dot icon15/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

24
2023
change arrow icon+26,406.57 % *

* during past year

Cash in Bank

£36,314.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
37.20K
-
0.00
52.74K
-
2022
20
16.64K
-
0.00
137.00
-
2023
24
174.65K
-
0.00
36.31K
-
2023
24
174.65K
-
0.00
36.31K
-

Employees

2023

Employees

24 Ascended20 % *

Net Assets(GBP)

174.65K £Ascended949.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.31K £Ascended26.41K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinchcliffe, Shaun
Director
15/01/2008 - 01/06/2023
3
Mr Adam Tilson
Director
01/06/2023 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED

AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED is an(a) Liquidation company incorporated on 15/01/2008 with the registered office located at 1st Floor, The Portal, Bridgewater Close, Network 65, Burnley BB11 5TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

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

toggle

AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED is currently Liquidation. It was registered on 15/01/2008 .

Where is AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED located?

toggle

AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED is registered at 1st Floor, The Portal, Bridgewater Close, Network 65, Burnley BB11 5TT.

What does AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED do?

toggle

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

How many employees does AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED have?

toggle

AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED had 24 employees in 2023.

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

toggle

The latest filing was on 19/05/2025: Liquidators' statement of receipts and payments to 2025-05-08.