UKBizDB.co.uk

ASHFORD ACCIDENT REPAIR CENTRE LIMITED

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

This company is commonly known as Ashford Accident Repair Centre Limited. The company was founded 42 years ago and was given the registration number 01626190. The firm's registered office is in ASHFORD. You can find them at Foster Road, Ashford Business Park, Ashford, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ASHFORD ACCIDENT REPAIR CENTRE LIMITED
Company Number:01626190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Foster Road, Ashford Business Park, Ashford, Kent, TN24 0SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Kennington Road, Willesborough Lees, Ashford, TN24 0NR

Secretary12 March 2002Active
Beverley, Brook, Ashford, England, TN25 5PL

Director22 November 2001Active
62 Mountbatten Way, Brabourne Lees, Ashford, United Kingdom, TN25 6PU

Director01 January 2013Active
Mundy Farm House, Cheesmans Green Mersham, Ashford, TN25 7HU

Secretary-Active
Kemsted, Bower Road Mersham, Ashford, TN25 6NN

Director-Active
Sene Coachouse Blackhouse Hill, Newington, Folkestone, CT18 8BL

Director-Active
Mundy Farm House, Cheesmans Green Mersham, Ashford, TN25 7HU

Director-Active

People with Significant Control

Mr Lewis Weir
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:62 Mountbatten Way, Brabourne Lees, Ashford, United Kingdom, TN25 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Weir
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Beverley, Brook, Ashford, England, TN25 5PL
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 (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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Officers

Termination director company with name.

Download
2014-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.