Great Barr Auto Recovery Limited

DataGardener
great barr auto recovery limited
live
Micro

Great Barr Auto Recovery Limited

05365816Private Limited With Share Capital

Great Barr Auto Recovery Ltd, Paper Mill End, Birmingham, B448NH
Incorporated

15/02/2005

Company Age

21 years

Directors

2

Employees

41

SIC Code

45200

Risk

very low risk

Company Overview

Registration, classification & business activity

Great Barr Auto Recovery Limited (05365816) is a private limited with share capital incorporated on 15/02/2005 (21 years old) and registered in birmingham, B448NH. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Great barr auto recovery limited is an automotive company based out of great barr auto recovery ltd paper mill end, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 15/02/2005
B448NH
41 employees

Financial Overview

Total Assets

£1.42M

Liabilities

£1.06M

Net Assets

£356.6K

Est. Turnover

£659.3K

AI Estimated
Unreported
Cash

£209.4K

Key Metrics

41

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Capital Return Purchase Own Shares
Category:Capital
Date:07-11-2022
Resolution
Category:Resolution
Date:13-10-2022
Capital Cancellation Shares
Category:Capital
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2008
Legacy
Category:Annual Return
Date:12-05-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2007
Legacy
Category:Annual Return
Date:07-03-2007
Legacy
Category:Accounts
Date:23-11-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Annual Return
Date:22-02-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Address
Date:19-07-2005
Legacy
Category:Mortgage
Date:15-07-2005
Legacy
Category:Mortgage
Date:15-07-2005
Legacy
Category:Mortgage
Date:09-07-2005
Legacy
Category:Capital
Date:23-03-2005
Incorporation Company
Category:Incorporation
Date:15-02-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date29/04/2025
Latest Accounts31/07/2024

Trading Addresses

Paper Mill End Industrial Estate, Birmingham, West Midlands, B448NHRegistered

Contact

01213444644
info@beechesrecovery.co.uk
beechesrecovery.co.uk
Great Barr Auto Recovery Ltd, Paper Mill End, Birmingham, B448NH