BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01308385

Incorporation date

13/04/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1983)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2026-01-08
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Declaration of solvency
dot icon15/01/2025
Appointment of a voluntary liquidator
dot icon15/01/2025
Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2025-01-15
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-11-30
dot icon03/12/2024
Previous accounting period shortened from 2025-04-30 to 2024-11-30
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon17/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon13/06/2022
Termination of appointment of Harvey Gosling as a secretary on 2022-06-09
dot icon10/06/2022
Appointment of Mrs Janice Annette Corbett as a secretary on 2022-06-09
dot icon19/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon17/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/12/2016
Secretary's details changed for Harvey Gosling on 2016-10-06
dot icon30/11/2016
Director's details changed for David John Gosling on 2016-10-06
dot icon30/11/2016
Registered office address changed from 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2016-11-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Secretary's details changed for Harvey Gosling on 2011-12-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2009
Director's details changed for David John Gosling on 2009-12-03
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon24/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Secretary's particulars changed
dot icon05/12/2001
Director's particulars changed
dot icon14/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/02/2001
Accounts for a small company made up to 2000-04-30
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
Secretary resigned
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon15/12/1999
Declaration of mortgage charge released/ceased
dot icon15/11/1999
Registered office changed on 15/11/99 from: 2A saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4AD
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Accounts for a small company made up to 1999-04-30
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-04-30
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon10/11/1996
Registered office changed on 10/11/96 from: unit 4,buntsford hill business park, bromsgrove, worcestershire. B60 2AP.
dot icon10/11/1996
Accounts for a small company made up to 1996-04-30
dot icon29/08/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon08/12/1995
Accounts for a small company made up to 1995-04-30
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon13/09/1994
Accounts for a small company made up to 1994-04-30
dot icon02/09/1994
Secretary resigned;new secretary appointed
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-04-30
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-04-30
dot icon20/05/1992
Particulars of mortgage/charge
dot icon28/01/1992
Full accounts made up to 1991-04-30
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon06/12/1991
Registered office changed on 06/12/91 from: hewell forge hewell lane hewell redditch worcs B97 6QL
dot icon13/06/1991
Full accounts made up to 1990-04-30
dot icon13/06/1991
Return made up to 31/12/90; no change of members
dot icon18/12/1990
Certificate of change of name
dot icon09/04/1990
Full accounts made up to 1989-04-30
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1988
Full accounts made up to 1988-04-30
dot icon05/10/1988
Return made up to 24/06/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-04-30
dot icon11/02/1988
Return made up to 14/11/87; full list of members
dot icon06/05/1987
Full accounts made up to 1986-04-30
dot icon16/08/1986
Accounting reference date shortened from 30/06 to 30/04
dot icon15/08/1986
Return made up to 11/08/86; full list of members
dot icon17/07/1986
Full accounts made up to 1985-04-30
dot icon01/03/1985
Accounts made up to 1983-04-30
dot icon24/01/1983
Accounts made up to 1982-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/11/2024
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
70.90K
-
0.00
100.04K
-
2022
1
64.93K
-
0.00
104.23K
-
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

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED

BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED is an(a) Liquidation company incorporated on 13/04/1977 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ. There is currently no 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 BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED?

toggle

BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED is currently Liquidation. It was registered on 13/04/1977 .

Where is BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED located?

toggle

BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ.

What does BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED do?

toggle

BROMSGROVE ACCIDENT REPAIR CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2026-01-08.