Halo Accident Repair Centre Limited

General information

Name:

Halo Accident Repair Centre Ltd

Office Address:

Fordingbridge Site Barnham Road Barnham PO22 0HD Bognor Regis

Number: 08049902

Incorporation date: 2012-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the firm was founded is 2012/04/30. Established under number 08049902, the firm is listed as a Private Limited Company. You may visit the main office of this company during business hours under the following address: Fordingbridge Site Barnham Road Barnham, PO22 0HD Bognor Regis. The firm's SIC and NACE codes are 45200 and has the NACE code: Maintenance and repair of motor vehicles. Halo Accident Repair Centre Ltd filed its latest accounts for the financial year up to 2022-12-31. The company's latest confirmation statement was released on 2023-04-03.

The trademark of Halo Accident Repair Centre is "HALO". It was submitted for registration in April, 2013 and its registration process ended successfully by IPO in August, 2013. The enterprise can use their trademark till April, 2023.

Derek G., Jon P., Harry A. and 2 remaining, listed below are the firm's directors and have been monitoring progress towards achieving the objectives and policies since March 2023.

Trade marks

Trademark UK00003003412
Trademark image:-
Trademark name:HALO
Status:Registered
Filing date:2013-04-24
Date of entry in register:2013-08-02
Renewal date:2023-04-24
Owner name:Halo Accident Repair Centre Ltd
Owner address:The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP

Financial data based on annual reports

Company staff

Derek G.

Role: Director

Appointed: 01 March 2023

Latest update: 13 April 2024

Jon P.

Role: Director

Appointed: 01 July 2022

Latest update: 13 April 2024

Harry A.

Role: Director

Appointed: 01 July 2022

Latest update: 13 April 2024

Michael H.

Role: Director

Appointed: 17 May 2022

Latest update: 13 April 2024

Matthias R.

Role: Director

Appointed: 01 October 2021

Latest update: 13 April 2024

People with significant control

The companies that control this firm are as follows: Intelligent Repair Solutions Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cornhill, EC3V 3QQ and was registered as a PSC under the registration number 13645395.

Intelligent Repair Solutions Uk Limited
Address: 73 Cornhill, London, EC3V 3QQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13645395
Notified on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bradley H.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of shares
Roslalind H.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (30 pages)

Additional Information

HQ address,
2012

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2014

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2015

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Closest Companies - by postcode