BRISTOL ACCIDENT REPAIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ACCIDENT REPAIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273721

Incorporation date

08/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Change of details for The Accident Repair Centre Group Limited as a person with significant control on 2025-08-01
dot icon13/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-13
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon05/06/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon06/01/2025
Satisfaction of charge 062737210001 in full
dot icon06/01/2025
Satisfaction of charge 062737210004 in full
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon03/01/2025
Statement of company's objects
dot icon02/01/2025
Registered office address changed from Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England to 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG on 2025-01-02
dot icon02/01/2025
Appointment of Mr Richard Kenneth Steer as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Paul Hawkes as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Deirdre Pomroy as a secretary on 2024-12-31
dot icon02/01/2025
Termination of appointment of Christopher Pomroy as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Deirdre Pomroy as a director on 2024-12-31
dot icon22/10/2024
Satisfaction of charge 062737210003 in full
dot icon22/10/2024
Satisfaction of charge 062737210002 in full
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Registration of charge 062737210004, created on 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon16/06/2020
Termination of appointment of Jemma Louise Duffy as a director on 2019-12-31
dot icon06/08/2019
Secretary's details changed for Mrs Deirdre Pomroy on 2019-08-01
dot icon06/08/2019
Director's details changed for Mr Christopher Pomroy on 2019-08-01
dot icon06/08/2019
Director's details changed for Mrs Deirdre Pomroy on 2019-08-01
dot icon06/08/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon18/04/2018
Registration of charge 062737210003, created on 2018-04-13
dot icon09/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/10/2017
Registered office address changed from Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP to Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ on 2017-10-27
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/06/2017
Termination of appointment of Barry John Adams as a director on 2017-05-26
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Registration of charge 062737210002
dot icon03/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/06/2013
Appointment of Barry John Adams as a director
dot icon24/06/2013
Appointment of Jemma Louise Duffy as a director
dot icon18/05/2013
Registration of charge 062737210001
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/04/2013
Certificate of change of name
dot icon23/04/2013
Change of name notice
dot icon23/04/2013
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 2013-04-23
dot icon25/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Christopher Pomroy on 2012-06-25
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon20/06/2011
Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 2011-06-20
dot icon07/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/08/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon28/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon23/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon09/07/2009
Return made up to 08/06/09; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2008
Return made up to 08/06/08; full list of members
dot icon10/07/2007
Ad 09/06/07-09/06/07 £ si 999@1=999 £ ic 1/1000
dot icon11/06/2007
Registered office changed on 11/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* 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
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
302.71K
-
0.00
32.06K
-
2022
19
302.97K
-
0.00
105.18K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkes, Paul
Director
31/12/2024 - Present
84
Steer, Richard Kenneth
Director
31/12/2024 - Present
118
Pomroy, Christopher
Director
08/06/2007 - 31/12/2024
10
Pomroy, Deirdre
Director
08/06/2007 - 31/12/2024
11
Pomroy, Deirdre
Secretary
08/06/2007 - 31/12/2024
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRISTOL ACCIDENT REPAIR CENTRE LIMITED

BRISTOL ACCIDENT REPAIR CENTRE LIMITED is an(a) Active company incorporated on 08/06/2007 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 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 BRISTOL ACCIDENT REPAIR CENTRE LIMITED?

toggle

BRISTOL ACCIDENT REPAIR CENTRE LIMITED is currently Active. It was registered on 08/06/2007 .

Where is BRISTOL ACCIDENT REPAIR CENTRE LIMITED located?

toggle

BRISTOL ACCIDENT REPAIR CENTRE LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does BRISTOL ACCIDENT REPAIR CENTRE LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.