UKBizDB.co.uk

CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED

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

This company is commonly known as Chelmsford Accident Repair Specialists Limited. The company was founded 31 years ago and was given the registration number 02779500. The firm's registered office is in CHELMSFORD. You can find them at Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, Essex,. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED
Company Number:02779500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, Essex,, CM1 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, CM1 1PD

Director28 November 2019Active
Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, CM1 1PD

Director27 February 2024Active
111 Chignal Road, Chelmsford, CM1 2JA

Secretary14 January 1993Active
Stevens Lodge, Chignall St James, Chelmsford, CM1 4JX

Secretary01 February 2005Active
12 Roxwell Road, Chelmsford, CM1 2PP

Secretary01 March 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 January 1993Active
Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, CM1 1PD

Director16 December 2019Active
12 Roxwell Road, Chelmsford, CM1 2PP

Director17 December 1993Active
Stevens Lodge, Chignall St James, Chelmsford, CM1 4JX

Director14 January 1993Active
12 Roxwell Road, Chelmsford, CM1 2PP

Director14 January 1993Active
12 Roxwell Road, Chelmsford, CM1 2PP

Director14 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 January 1993Active

People with Significant Control

Jordan Cars Holdings Limited
Notified on:28 November 2019
Status:Active
Country of residence:England
Address:3, Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jason Rickett
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Rivermead Industrial Estate, Chelmsford, CM1 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Change account reference date company previous extended.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.