UKBizDB.co.uk

ACCIDENTAL REPAIR TECHNICIANS LIMITED

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

This company is commonly known as Accidental Repair Technicians Limited. The company was founded 22 years ago and was given the registration number 04362854. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 310 Wellingborough Road, Northampton, Northamptonshire, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ACCIDENTAL REPAIR TECHNICIANS LIMITED
Company Number:04362854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:310 Wellingborough Road, Northampton, Northamptonshire, NN1 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Hawkstone Close, Old Duston, NN5 6RZ

Secretary29 January 2002Active
16, Grasscroft, Northampton, England, NN2 8QH

Director01 October 2009Active
29 Hawkstone Close, Old Duston, NN5 6RZ

Director29 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2002Active
16 Grasscroft, Kingsthorpe, Northampton, NN2 8QH

Director18 March 2009Active
16, Grasscroft, Kingsthorpe, Northampton, NN2 8QH

Director18 March 2009Active
1, Yardley Drive, Kingsthorpe, Northampton, NN2 8PE

Director29 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 January 2002Active

People with Significant Control

Mrs. Lorraine Anne Fenlon
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:16 Grasscroft, Kingsthorpe, Northampton, England, NN2 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Terry Griffin
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:29 Hawkstone Close, St Lukes Garden, Northampton, England, NN5 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.