UKBizDB.co.uk

UK REPAIR NETWORK LTD

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

This company is commonly known as Uk Repair Network Ltd. The company was founded 7 years ago and was given the registration number 10592402. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:UK REPAIR NETWORK LTD
Company Number:10592402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director21 August 2019Active
1st Floor 87-89 High Street, Hoddesdon, United Kingdom, EN11 8TL

Secretary31 January 2017Active
1st Floor 87-89 High Street, Hoddesdon, United Kingdom, EN11 8TL

Director31 January 2017Active
22 Nursery Lane, Wilmslow, England, SK9 5JQ

Corporate Director31 January 2017Active
Jkl 21-23 High Street, Histon, Cambridge, United Kingdom, United Kingdom, CB24 9JD

Corporate Director31 January 2017Active
C/O Higsons Chartered, Accountants, 93 Market Street, Farnworth, Bolton, England, BL4 7NS

Corporate Director31 January 2017Active

People with Significant Control

C. I. Claims Ltd
Notified on:07 September 2017
Status:Active
Country of residence:England
Address:1st Floor, 87/89 High Street, Hoddesdon, England, EN11 8TL
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 (5 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
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation compulsory return final meeting.

Download
2023-04-03Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-09Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-08Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-05-21Insolvency

Liquidation compulsory winding up order.

Download
2020-04-02Address

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

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-26Capital

Capital allotment shares.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.