UKBizDB.co.uk

ACCIDENT REPAIR SPECIALISTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accident Repair Specialists Ltd. The company was founded 5 years ago and was given the registration number 11686553. The firm's registered office is in LUTON. You can find them at 209 Leagrave Road, Unit 2, Luton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ACCIDENT REPAIR SPECIALISTS LTD
Company Number:11686553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:209 Leagrave Road, Unit 2, Luton, England, LU3 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Claremont Road, Luton, England, LU4 8LY

Director06 December 2018Active
209, Leagrave Road, Unit 2, Luton, England, LU3 1RJ

Director26 September 2020Active
14, Chalton Road, Luton, United Kingdom, LU4 9ER

Director20 November 2018Active

People with Significant Control

Mr Kazimul Azad
Notified on:26 September 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:14, Chalton Road, Luton, England, LU4 9ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Aiza Salim
Notified on:10 May 2019
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:England
Address:18, Bradbury Street, Dewsbury, England, WF13 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Kazimul Azad
Notified on:20 November 2018
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:14, Chalton Road, Luton, United Kingdom, LU4 9ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-10-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Gazette

Gazette filings brought up to date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.