Autorestore Limited

DataGardener
autorestore limited
in administration
Medium

Autorestore Limited

02354648Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

02/03/1989

Company Age

37 years

Directors

2

Employees

182

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Autorestore Limited (02354648) is a private limited with share capital incorporated on 02/03/1989 (37 years old) and registered in surrey, SM14LA. The company operates under SIC code 45200 and is classified as Medium.

Autorestore is the uk's leading provider of mobile body repair services nationally. we currently operate a fleet of over 130 mobile repair rigs and carry out over 30,000 body repairs a year.we make repairing a scratch or dent on your vehicle simple and convenient. just send us a photo of the damage,...

Private Limited With Share Capital
SIC: 45200
Medium
Incorporated 02/03/1989
SM14LA
182 employees

Financial Overview

Total Assets

£4.45M

Liabilities

£9.99M

Net Assets

£-5.54M

Turnover

£11.31M

Cash

£98.0K

Key Metrics

182

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-09-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:12-08-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-06-2022
Resolution
Category:Resolution
Date:17-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-01-2013
Resolution
Category:Resolution
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date29/12/2021
Latest Accounts31/12/2020

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
Signal House, Crown Way, Rushden, Northamptonshire, NN106BS

Contact

08452304401
autoglassbodyrepair.co.uk
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA