UKBizDB.co.uk

ACTIVATE ACCIDENT REPAIR GROUP LIMITED

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

This company is commonly known as Activate Accident Repair Group Limited. The company was founded 5 years ago and was given the registration number 11797160. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ACTIVATE ACCIDENT REPAIR GROUP LIMITED
Company Number:11797160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F4, F Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director26 February 2024Active
F4, F Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director22 January 2024Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director07 October 2019Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director30 January 2019Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director07 August 2019Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director24 January 2021Active

People with Significant Control

Silvact Bidco Limited
Notified on:22 January 2024
Status:Active
Country of residence:England
Address:F4, F Mill, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Rex Woods
Notified on:12 August 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:F4, F Mill, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Wilcox
Notified on:31 July 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:F4, F Mill, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Rex Woods
Notified on:31 July 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Activate Group Limited
Notified on:30 January 2019
Status:Active
Country of residence:England
Address:West House, King Cross Road, Halifax, England, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2024-02-02Capital

Capital name of class of shares.

Download
2024-02-01Capital

Capital variation of rights attached to shares.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-29Address

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

Download
2023-09-08Capital

Capital cancellation shares.

Download
2023-09-08Capital

Capital return purchase own shares.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-03-27Accounts

Change account reference date company current shortened.

Download
2022-10-14Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.