AUTOMOTIVE REPAIR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE REPAIR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04208107

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent BR6 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon21/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/11/2023
Second filing of Confirmation Statement dated 2023-04-30
dot icon10/11/2023
Change of details for Automotive Group Holdings Limited as a person with significant control on 2022-11-08
dot icon09/11/2023
Cessation of Andrew Patterson as a person with significant control on 2022-11-08
dot icon07/11/2023
Change of details for Mr Andrew Patterson as a person with significant control on 2022-11-08
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-04-30 with updates
dot icon06/06/2023
Change of details for Mr Andrew Patterson as a person with significant control on 2022-11-08
dot icon06/06/2023
Change of details for Automotive Group Holdings Limited as a person with significant control on 2022-11-08
dot icon10/11/2022
Purchase of own shares.
dot icon10/11/2022
Cancellation of shares. Statement of capital on 2022-10-07
dot icon08/11/2022
Change of details for Andrew Patterson as a person with significant control on 2022-10-07
dot icon08/11/2022
Change of details for Automotive Group Holdings Limited as a person with significant control on 2022-10-07
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Second filing of Confirmation Statement dated 2017-04-30
dot icon05/09/2022
Change of details for Automotive Group Holdings Limited as a person with significant control on 2022-09-05
dot icon05/09/2022
Notification of Automotive Group Holdings Limited as a person with significant control on 2016-04-06
dot icon05/09/2022
Change of details for Mr Andrew Stuart Patterson as a person with significant control on 2022-09-05
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon20/05/2021
Secretary's details changed for Aspirations Secretaries Limited on 2021-05-20
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Secretary's details changed
dot icon26/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/05/2020
Secretary's details changed for Brisan Secretaries Limited on 2020-04-10
dot icon17/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/04/2018
Satisfaction of charge 3 in full
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon18/07/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon14/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/02/2016
Director's details changed for Mr Andrew Stuart Patterson on 2015-09-24
dot icon02/11/2015
Registration of charge 042081070005, created on 2015-10-30
dot icon30/06/2015
Registration of charge 042081070004, created on 2015-06-29
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon08/07/2013
Resolutions
dot icon03/05/2013
Annual return made up to 2013-04-30
dot icon03/05/2013
Director's details changed for Mr Andrew Stuart Patterson on 2013-04-22
dot icon14/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for Brisan Secretaries Limited on 2012-01-01
dot icon11/05/2012
Register inspection address has been changed from C/O Bpk& Associates 28 Station Approach Hayes Bromley Kent BR2 7EH England
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Director's details changed for Mr Andrew Stuart Patterson on 2012-02-17
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Register inspection address has been changed
dot icon05/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for Brisan Secretaries Limited on 2010-01-01
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-07
dot icon07/11/2009
Resolutions
dot icon14/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon23/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from 28 station approach hayes bromley BR2 7EH
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/05/2006
Return made up to 30/04/06; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon14/01/2003
Accounting reference date shortened from 30/04/03 to 31/08/02
dot icon27/12/2002
Particulars of mortgage/charge
dot icon24/05/2002
Return made up to 30/04/02; full list of members
dot icon09/10/2001
Nc inc already adjusted 31/08/01
dot icon09/10/2001
Resolutions
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Registered office changed on 09/05/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon30/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon-50.96 % *

* during past year

Cash in Bank

£3,079.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
943.58K
-
0.00
6.28K
-
2022
21
1.14M
-
0.00
3.08K
-
2022
21
1.14M
-
0.00
3.08K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended20.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.08K £Descended-50.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theydon Nominees Limited
Nominee Director
30/04/2001 - 30/04/2001
5513
THEYDON SECRETARIES LIMITED
Nominee Secretary
30/04/2001 - 30/04/2001
3962
Patterson, Andrew
Director
30/04/2001 - Present
25
ASPIRATIONS SECRETARIES LIMITED
Corporate Secretary
30/04/2001 - Present
28

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTOMOTIVE REPAIR SYSTEMS LIMITED

AUTOMOTIVE REPAIR SYSTEMS LIMITED is an(a) Active company incorporated on 30/04/2001 with the registered office located at Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent BR6 7GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE REPAIR SYSTEMS LIMITED?

toggle

AUTOMOTIVE REPAIR SYSTEMS LIMITED is currently Active. It was registered on 30/04/2001 .

Where is AUTOMOTIVE REPAIR SYSTEMS LIMITED located?

toggle

AUTOMOTIVE REPAIR SYSTEMS LIMITED is registered at Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent BR6 7GZ.

What does AUTOMOTIVE REPAIR SYSTEMS LIMITED do?

toggle

AUTOMOTIVE REPAIR SYSTEMS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOMOTIVE REPAIR SYSTEMS LIMITED have?

toggle

AUTOMOTIVE REPAIR SYSTEMS LIMITED had 21 employees in 2022.

What is the latest filing for AUTOMOTIVE REPAIR SYSTEMS LIMITED?

toggle

The latest filing was on 21/09/2025: Total exemption full accounts made up to 2024-12-31.