UKBizDB.co.uk

TREWICKS ACCIDENT REPAIR CENTRE LIMITED

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

This company is commonly known as Trewicks Accident Repair Centre Limited. The company was founded 55 years ago and was given the registration number 00938620. The firm's registered office is in SUNDERLAND. You can find them at 94/4 Carrmere Road, Leechmere Industrial Estate, Sunderland, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TREWICKS ACCIDENT REPAIR CENTRE LIMITED
Company Number:00938620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:94/4 Carrmere Road, Leechmere Industrial Estate, Sunderland, SR2 9TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director01 February 2023Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director01 February 2023Active
Field House, 18 Tudhoe Village, Spennymoor, DL16 6LH

Secretary-Active
94/4 Carrmere Road, Leechmere Industrial Estate, Sunderland, SR2 9TE

Secretary31 October 2005Active
Andes House West Park Road, Cleadon, Sunderland, SR6 7RR

Director-Active
Field House, 18 Tudhoe Village, Spennymoor, DL16 6LH

Director-Active
94/4 Carrmere Road, Leechmere Industrial Estate, Sunderland, SR2 9TE

Director15 February 1998Active
94/4 Carrmere Road, Leechmere Industrial Estate, Sunderland, SR2 9TE

Director27 June 2005Active

People with Significant Control

Steer Automotive Group Limited
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:13 March Place, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert George Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:13, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Significant influence or control
Mr Roger Andrew Collings
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:13, March Place, Aylesbury, England, HP19 8UG
Nature of control:
  • Significant influence or control
North East Accident Repair Centres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:94/4, Leechmere East Industrial Estate, Sunderland, England, SR2 9TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Mortgage

Mortgage satisfy charge full.

Download
2024-04-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Change account reference date company previous shortened.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Change of constitution

Statement of companys objects.

Download
2023-02-01Address

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

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.