Auto Recovery & Repair Services Limited

General information

Name:

Auto Recovery & Repair Services Ltd

Office Address:

4 Park Square Newton Chambers Road Thorncliffe Park Ind Est, Chapteltown S35 2PH Sheffield

Number: 03407348

Incorporation date: 1997-07-23

Dissolution date: 2019-09-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 4 Park Square Newton Chambers Road, Sheffield S35 2PH Auto Recovery & Repair Services Limited was categorised as a Private Limited Company and issued a 03407348 Companies House Reg No. The firm was founded on 1997-07-23. Auto Recovery & Repair Services Limited had been prospering in the United Kingdom for at least twenty two years. Started as Skylink Uk, the firm used the business name up till 2013-06-07, then it was changed to Auto Recovery & Repair Services Limited.

Graham K. was this particular firm's director, appointed twenty seven years ago.

Graham K. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Auto Recovery & Repair Services Limited 2013-06-07
  • Skylink Uk Limited 1997-07-23

Financial data based on annual reports

Company staff

Graham K.

Role: Director

Appointed: 23 July 1997

Latest update: 1 March 2024

Deborah K.

Role: Secretary

Appointed: 23 July 1997

Latest update: 1 March 2024

People with significant control

Graham K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 24 July 2019
Confirmation statement last made up date 10 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 4 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
22
Company Age

Similar companies nearby

Closest companies