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..
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 | : |
|
Registered Address | : | 9 Arkwright Road, Reading, Berkshire, RG2 0LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Arkwright Road, Reading, United Kingdom, RG2 0LU | Secretary | 17 September 2001 | Active |
9 Arkwright Road, Reading, United Kingdom, RG2 0LU | Director | 17 September 2001 | Active |
20 Colliers Way, Reading, RG30 2QS | Secretary | 29 January 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 29 January 1999 | Active |
36 Saint Marys Way, Burghfield Common, Reading, RG7 3YR | Director | 17 September 2001 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 29 January 1999 | Active |
9 Arkwright Road, Reading, United Kingdom, RG2 0LU | Director | 29 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-27 | Dissolution | Dissolution application strike off company. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Change account reference date company current extended. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-13 | Officers | Change person secretary company with change date. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.