UKBizDB.co.uk

IMPACT REPAIR CENTRE LIMITED

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

This company is commonly known as Impact Repair Centre Limited. The company was founded 37 years ago and was given the registration number 02085219. The firm's registered office is in BIRMINGHAM. You can find them at Unit 7 Lifford Lane, Kings Norton, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:IMPACT REPAIR CENTRE LIMITED
Company Number:02085219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 7 Lifford Lane, Kings Norton, Birmingham, B30 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY

Secretary-Active
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY

Director22 February 2021Active
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY

Director-Active
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY

Director25 January 2019Active
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY

Director26 March 1999Active
6 Timmins Close, Solihull, B91 2SW

Director-Active

People with Significant Control

Mrs Sandra Jean Lowe
Notified on:01 January 2021
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:6, Timmins Close, Solihull, England, B91 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Paul Lowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:6, Timmins Close, Solihull, England, B91 2SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-28Mortgage

Mortgage charge whole cease with charge number.

Download

Copyright © 2024. All rights reserved.