Bristol Accident Repair Centre Limited

DataGardener
bristol accident repair centre limited
live
Small

Bristol Accident Repair Centre Limited

06273721Private Limited With Share Capital

105 High Street, Worcester, Worcestershire, WR12HW
Incorporated

08/06/2007

Company Age

18 years

Directors

4

Employees

21

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Bristol Accident Repair Centre Limited (06273721) is a private limited with share capital incorporated on 08/06/2007 (18 years old) and registered in worcestershire, WR12HW. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Bristol accident repair centre limited is an automotive company based out of milsted langdon llp 6th floor, bristol, united kingdom.

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 08/06/2007
WR12HW
21 employees

Financial Overview

Total Assets

£993.6K

Liabilities

£830.6K

Net Assets

£163.0K

Est. Turnover

£1.03M

AI Estimated
Unreported
Cash

£158.1K

Key Metrics

21

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Resolution
Category:Resolution
Date:06-01-2025
Memorandum Articles
Category:Incorporation
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2013
Change Of Name Notice
Category:Change Of Name
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2009
Legacy
Category:Annual Return
Date:09-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-07-2008
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Capital
Date:10-07-2007
Legacy
Category:Address
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:08-06-2007
Legacy
Category:Officers
Date:08-06-2007
Incorporation Company
Category:Incorporation
Date:08-06-2007

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

5 Deansway, Worcester, Worcestershire, WR12JG
105 High Street, Worcester, Worcestershire, WR12HWRegistered

Contact

01179651876
bristol.arcgroup.uk.com
105 High Street, Worcester, Worcestershire, WR12HW