UKBizDB.co.uk

SMALL ACCIDENT REPAIR TECHNOLOGY LIMITED

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

This company is commonly known as Small Accident Repair Technology Limited. The company was founded 18 years ago and was given the registration number 05706472. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMALL ACCIDENT REPAIR TECHNOLOGY LIMITED
Company Number:05706472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director22 November 2016Active
42 Vicarage Crescent, London, SW11 3LD

Secretary13 February 2006Active
5th Floor 3, St Helen's Place, London, United Kingdom, EC3A 6AB

Corporate Secretary30 November 2009Active
Unit 12, Rawdon Business Park, Moira, Swadlincote, United Kingdom, DE12 6EJ

Director01 October 2014Active
18 Mayfield Drive, Brayton, Selby, YO8 9JZ

Director01 January 2008Active
38, Harewell Way, Harrold, MK43 7DY

Director01 January 2008Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director08 January 2018Active
42 Vicarage Crescent, London, SW11 3LD

Director13 February 2006Active
42 Vicarage Crescent, London, SW11 3LD

Director13 February 2006Active
131, Edgware Road, London, W2 2AP

Director21 February 2012Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director01 September 2010Active
131, Edgware Road, London, W2 2AP

Director01 September 2010Active
131, Edgware Road, London, W2 2AP

Director30 November 2009Active
131, Edgware Road, London, United Kingdom, W2 2AP

Corporate Director30 November 2009Active
131, Edgware Road, London, United Kingdom, W2 2AP

Corporate Director30 November 2009Active

People with Significant Control

Correlation Three Investments Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Autoprotect (Mbi) Ltd
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Warwick House, Roydon Road, Harlow, England, CM19 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Address

Move registers to registered office company with new address.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Address

Move registers to sail company with new address.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.