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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 22 November 2016 | Active |
42 Vicarage Crescent, London, SW11 3LD | Secretary | 13 February 2006 | Active |
5th Floor 3, St Helen's Place, London, United Kingdom, EC3A 6AB | Corporate Secretary | 30 November 2009 | Active |
Unit 12, Rawdon Business Park, Moira, Swadlincote, United Kingdom, DE12 6EJ | Director | 01 October 2014 | Active |
18 Mayfield Drive, Brayton, Selby, YO8 9JZ | Director | 01 January 2008 | Active |
38, Harewell Way, Harrold, MK43 7DY | Director | 01 January 2008 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 08 January 2018 | Active |
42 Vicarage Crescent, London, SW11 3LD | Director | 13 February 2006 | Active |
42 Vicarage Crescent, London, SW11 3LD | Director | 13 February 2006 | Active |
131, Edgware Road, London, W2 2AP | Director | 21 February 2012 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 01 September 2010 | Active |
131, Edgware Road, London, W2 2AP | Director | 01 September 2010 | Active |
131, Edgware Road, London, W2 2AP | Director | 30 November 2009 | Active |
131, Edgware Road, London, United Kingdom, W2 2AP | Corporate Director | 30 November 2009 | Active |
131, Edgware Road, London, United Kingdom, W2 2AP | Corporate Director | 30 November 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-23 | Dissolution | Dissolution application strike off company. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Address | Move registers to registered office company with new address. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Address | Move registers to sail company with new address. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.