COLLISION REPAIR SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

COLLISION REPAIR SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023275

Incorporation date

28/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 G8 Business Park, Walter Nash Road West, Kidderminster DY11 7GACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon21/03/2026
Registered office address changed from Worcester Road Kidderminser Worcestershire DY10 1JR to Units 1 & 2 G8 Business Park Walter Nash Road West Kidderminster DY11 7GA on 2026-03-21
dot icon02/02/2026
Cessation of Sarah Louise Brooke as a person with significant control on 2026-01-31
dot icon02/02/2026
Notification of Steven John Brooke as a person with significant control on 2026-01-30
dot icon02/02/2026
Termination of appointment of Sarah Louise Brooke as a secretary on 2026-01-31
dot icon02/02/2026
Termination of appointment of Sarah Louise Brooke as a director on 2026-01-31
dot icon16/01/2026
Purchase of own shares.
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-08-31
dot icon17/12/2025
Cessation of Joanna Elizabeth Mead as a person with significant control on 2025-11-11
dot icon02/09/2025
Appointment of Mr Steven John Brooke as a director on 2025-09-01
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Notification of Joanna Elizabeth Mead as a person with significant control on 2023-11-29
dot icon02/09/2024
Cessation of Ronald Frederick Guy as a person with significant control on 2023-11-29
dot icon02/09/2024
Change of details for Mrs Sarah Louise Brooke as a person with significant control on 2023-11-29
dot icon11/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/06/2023
Notification of Ronald Frederick Guy as a person with significant control on 2023-06-01
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon18/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon23/01/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/07/2014
Termination of appointment of a director
dot icon14/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Steven John Brooke as a director on 2014-07-13
dot icon28/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Steven John Brooke on 2011-10-01
dot icon21/06/2012
Secretary's details changed for Mrs Sarah Louise Brooke on 2011-10-01
dot icon16/02/2012
Appointment of Mrs Sarah Louise Brooke as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Appointment of Mr Steven John Brooke as a director
dot icon15/01/2010
Termination of appointment of William Bennett as a director
dot icon31/07/2009
Return made up to 20/06/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/06/2009
Return made up to 20/06/08; full list of members
dot icon26/06/2009
Secretary's change of particulars / sarah guy / 18/07/2008
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/06/2008
Secretary appointed miss sarah louise guy
dot icon20/06/2008
Appointment terminated secretary nathan bennett
dot icon17/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/06/2007
Return made up to 20/06/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/06/2006
Return made up to 20/06/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/07/2005
Return made up to 20/06/05; full list of members
dot icon01/07/2004
Return made up to 20/06/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon05/07/2002
Return made up to 20/06/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/06/2002
Registered office changed on 16/06/02 from: 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon04/12/2001
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon10/08/2001
Return made up to 28/06/01; full list of members
dot icon08/08/2000
Particulars of mortgage/charge
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
New director appointed
dot icon28/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+24.79 % *

* during past year

Cash in Bank

£377,044.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
97.45K
-
0.00
302.15K
-
2022
11
134.75K
-
0.00
377.04K
-
2022
11
134.75K
-
0.00
377.04K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

134.75K £Ascended38.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

377.04K £Ascended24.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Sarah Louise
Secretary
20/06/2008 - 31/01/2026
-
Mr Steven John Brooke
Director
01/09/2025 - Present
-
Brooke, Sarah Louise
Director
01/02/2012 - 31/01/2026
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLISION REPAIR SPECIALISTS LIMITED

COLLISION REPAIR SPECIALISTS LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at Units 1 & 2 G8 Business Park, Walter Nash Road West, Kidderminster DY11 7GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLISION REPAIR SPECIALISTS LIMITED?

toggle

COLLISION REPAIR SPECIALISTS LIMITED is currently Active. It was registered on 28/06/2000 .

Where is COLLISION REPAIR SPECIALISTS LIMITED located?

toggle

COLLISION REPAIR SPECIALISTS LIMITED is registered at Units 1 & 2 G8 Business Park, Walter Nash Road West, Kidderminster DY11 7GA.

What does COLLISION REPAIR SPECIALISTS LIMITED do?

toggle

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

How many employees does COLLISION REPAIR SPECIALISTS LIMITED have?

toggle

COLLISION REPAIR SPECIALISTS LIMITED had 11 employees in 2022.

What is the latest filing for COLLISION REPAIR SPECIALISTS LIMITED?

toggle

The latest filing was on 21/03/2026: Registered office address changed from Worcester Road Kidderminser Worcestershire DY10 1JR to Units 1 & 2 G8 Business Park Walter Nash Road West Kidderminster DY11 7GA on 2026-03-21.