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.
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 | : |
|
Registered Address | : | Unit 7 Lifford Lane, Kings Norton, Birmingham, B30 3DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY | Secretary | - | Active |
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY | Director | 22 February 2021 | Active |
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY | Director | - | Active |
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY | Director | 25 January 2019 | Active |
Unit 7, Lifford Lane, Kings Norton, Birmingham, B30 3DY | Director | 26 March 1999 | Active |
6 Timmins Close, Solihull, B91 2SW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person secretary company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-28 | Mortgage | Mortgage charge whole cease with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.