Car Accident Repair Service Limited

General information

Name:

Car Accident Repair Service Ltd

Office Address:

Unit 2, Boars Head Industrial Park, Clarke Street DE1 2BU Derby

Number: 04709721

Incorporation date: 2003-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Car Accident Repair Service is a firm registered at DE1 2BU Derby at Unit 2, Boars Head Industrial. This enterprise was formed in 2003 and is registered under reg. no. 04709721. This enterprise has been active on the UK market for twenty one years now and the state is active. This firm now known as Car Accident Repair Service Limited, was previously registered as Car Acciedent Repair Service. The transformation has taken place in 2003-04-03. The company's declared SIC number is 45200: Maintenance and repair of motor vehicles. 2023-03-31 is the last time when the accounts were filed.

14 transactions have been registered in 2015 with a sum total of £8,391. In 2014 there was a similar number of transactions (exactly 35) that added up to £12,849. The Council conducted 20 transactions in 2013, this added up to £6,356. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 94 transactions and issued invoices for £41,730. Cooperation with the Derby City Council council covered the following areas: Transport Costs, Fleet Hire - Repairs & Maintenance - Accident Damage and Supplies & Services.

Our database about the company's members indicates a leadership of three directors: James H., Linda H. and Timothy H. who became the part of the company on 2008-06-13, 2003-03-25. Additionally, the director's duties are regularly supported by a secretary - Linda H., who was selected by this specific limited company twenty one years ago.

  • Previous company's names
  • Car Accident Repair Service Limited 2003-04-03
  • Car Acciedent Repair Service Limited 2003-03-25

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 13 June 2008

Latest update: 31 March 2024

Linda H.

Role: Secretary

Appointed: 25 March 2003

Latest update: 31 March 2024

Linda H.

Role: Director

Appointed: 25 March 2003

Latest update: 31 March 2024

Timothy H.

Role: Director

Appointed: 25 March 2003

Latest update: 31 March 2024

People with significant control

Tim H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Tim H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 2013-05-21
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2013-05-21
Annual Accounts 2014-07-03
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2014-07-03
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 June 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 June 2017
Annual Accounts 13 June 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 13 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 14 £ 8 391.06
2015-02-24 2197686 £ 2 778.56 Transport Costs
2015-05-31 2246742 £ 2 012.95 Fleet Hire - Repairs & Maintenance - Accident Damage
2015-05-03 2238276 £ 650.00 Fleet Hire-repairs & Maintenance - Accident Damage
2014 Derby City Council 35 £ 12 849.27
2014-07-29 2055168 £ 1 332.53 Transport Costs
2014-10-03 2080548 £ 1 235.25 Transport Costs
2014-07-18 2046480 £ 1 038.79 Transport Costs
2013 Derby City Council 20 £ 6 356.28
2013-03-01 1698397 £ 1 687.50 Transport Costs
2013-04-29 1741729 £ 1 249.36 Transport Costs
2013-02-19 1690895 £ 1 000.00 Transport Costs
2012 Derby City Council 15 £ 6 133.65
2012-10-16 1608396 £ 3 538.95 Transport Costs
2012-10-19 1612553 £ 3 171.95 Transport Costs
2012-05-29 1515395 £ 2 070.10 Transport Costs
2011 Derby City Council 10 £ 8 000.00
2011-01-28 1146596 £ 5 000.00 Supplies & Services
2011-11-01 1357481 £ 1 830.15 Transport Costs
2011-11-22 1370607 £ 1 552.80 Transport Costs

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies