A1 ACCIDENT REPAIR CENTRE (DAGENHAM) LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as A1 Accident Repair Centre (dagenham) Ltd. The company was founded 8 years ago and was given the registration number 10601316. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Company Information
Name | : | A1 ACCIDENT REPAIR CENTRE (DAGENHAM) LTD |
---|
Company Number | : | 10601316 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 06 February 2017 |
---|
End of financial year | : | 30 June 2018 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 45200 - Maintenance and repair of motor vehicles
|
---|
Office Address & Contact
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom, RM11 3AT |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT | Director | 06 February 2017 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT | Director | 06 February 2017 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT | Director | 06 February 2017 | Active |
People with Significant Control
Mr Michael John Thompson |
Notified on | : | 06 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | October 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Sam Anthony Thompson |
Notified on | : | 06 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | July 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Ben Matthew Thompson |
Notified on | : | 06 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | November 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)