BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07099707

Incorporation date

09/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Beamish Street Accident Repair Centre, Back Beamish Street, Stanley, County Durham DH9 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2009)
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/11/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Appointment of Miss Amy Thomason as a secretary on 2020-01-02
dot icon02/01/2020
Director's details changed for Mr Darrin Thomason on 2020-01-02
dot icon02/01/2020
Change of details for Mr Darrin Thomason as a person with significant control on 2020-01-02
dot icon02/01/2020
Termination of appointment of Lyndsey Jane Hunter as a director on 2019-12-11
dot icon02/01/2020
Cessation of Lyndsey Jane Hunter as a person with significant control on 2019-12-11
dot icon02/01/2020
Termination of appointment of Lyndsey Jane Hunter as a secretary on 2019-12-11
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon12/12/2019
Appointment of Miss Lyndsey Jane Hunter as a director on 2019-12-11
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon29/11/2018
Termination of appointment of Lyndsey Jane Hunter as a director on 2018-11-05
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Director's details changed for Mrs Lyndsey Jane Thomason on 2016-12-21
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon21/12/2016
Director's details changed for Mr Darrin Thomason on 2016-12-15
dot icon21/12/2016
Secretary's details changed for Mrs Lyndsey Jane Thomason on 2016-12-21
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/01/2016
Register inspection address has been changed from 80 Murray Park Stanley County Durham DH9 0PU to 1 Meadow View Dipton Stanley County Durham DH9 9LN
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon29/12/2010
Director's details changed for Lyndsey Jane Thomason on 2010-11-19
dot icon29/12/2010
Director's details changed for Darrin Thomason on 2010-11-19
dot icon26/12/2010
Register inspection address has been changed
dot icon26/12/2010
Secretary's details changed for Lyndsey Jane Thomason on 2010-11-19
dot icon09/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
20.54K
-
0.00
-
-
2022
0
21.39K
-
0.00
-
-
2022
0
21.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.39K £Ascended4.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomason, Darrin
Director
09/12/2009 - Present
-

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

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 BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED is an(a) Active company incorporated on 09/12/2009 with the registered office located at Beamish Street Accident Repair Centre, Back Beamish Street, Stanley, County Durham DH9 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED?

toggle

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED is currently Active. It was registered on 09/12/2009 .

Where is BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED located?

toggle

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED is registered at Beamish Street Accident Repair Centre, Back Beamish Street, Stanley, County Durham DH9 8AH.

What does BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED do?

toggle

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

What is the latest filing for BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-02 with no updates.