UKBizDB.co.uk

THAMES VALLEY ACCIDENT REPAIR CENTRE LIMITED

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

This company is commonly known as Thames Valley Accident Repair Centre Limited. The company was founded 25 years ago and was given the registration number 03704981. The firm's registered office is in BERKSHIRE. You can find them at 9 Arkwright Road, Reading, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THAMES VALLEY ACCIDENT REPAIR CENTRE LIMITED
Company Number:03704981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Arkwright Road, Reading, Berkshire, RG2 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Arkwright Road, Reading, United Kingdom, RG2 0LU

Secretary17 September 2001Active
9 Arkwright Road, Reading, United Kingdom, RG2 0LU

Director17 September 2001Active
20 Colliers Way, Reading, RG30 2QS

Secretary29 January 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary29 January 1999Active
36 Saint Marys Way, Burghfield Common, Reading, RG7 3YR

Director17 September 2001Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director29 January 1999Active
9 Arkwright Road, Reading, United Kingdom, RG2 0LU

Director29 January 1999Active

People with Significant Control

Mr Terrance Fredrick Witchalls
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Arkwright Road, Reading, United Kingdom, RG2 0LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Pamela Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:9 Arkwright Road, Reading, United Kingdom, RG2 0LU
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 (6 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
2022-09-27Dissolution

Dissolution application strike off company.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Change account reference date company current extended.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Officers

Change person secretary company with change date.

Download
2018-02-13Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.