UKBizDB.co.uk

IPSWICH ACCIDENT REPAIR CENTRE LIMITED

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

This company is commonly known as Ipswich Accident Repair Centre Limited. The company was founded 23 years ago and was given the registration number 04146315. The firm's registered office is in IPSWICH. You can find them at John Phillips & Co Ltd, 81 Centaur Court, Claydon Business Park, Ipswich, Suffolk. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:IPSWICH ACCIDENT REPAIR CENTRE LIMITED
Company Number:04146315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:John Phillips & Co Ltd, 81 Centaur Court, Claydon Business Park, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Glencoe Road, Ipswich, England, IP4 3PS

Secretary14 May 2002Active
24, Sherbourne Avenue, Ipswich, England, IP4 3DR

Director26 February 2001Active
5 Aldeburgh Road, Leiston, England, IP16 4JY

Director06 April 2019Active
9 Dales Court, Dales Road, Ipswich, IP1 4JR

Secretary26 February 2001Active
8 The Grove, Henley Road, Ipswich, IP1 4NW

Secretary23 January 2001Active
9 Dales Court, Dales Road, Ipswich, IP1 4JR

Director23 January 2001Active
81 Centaur Court,, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Director03 November 2017Active

People with Significant Control

Mr Taranjeet Singh Minhas
Notified on:06 April 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:5 Aldeburgh Road, Leiston, England, IP16 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Madhu Sudan Singh
Notified on:03 November 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:41 Pasture Road, Letchworth, United Kingdom, SG6 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky Alan Kerry
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:24 Sherbourne Avenue, Ipswich, England, IP4 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Change person secretary company with change date.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.