Shorade Accident Repair Centre Limited

General information

Name:

Shorade Accident Repair Centre Ltd

Office Address:

Shorade House Walsall Road WS11 0HP Cannock

Number: 04925842

Incorporation date: 2003-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Cannock under the following Company Registration No.: 04925842. This firm was started in 2003. The office of this firm is located at Shorade House Walsall Road. The postal code for this address is WS11 0HP. This firm's principal business activity number is 45200, that means Maintenance and repair of motor vehicles. 2022-03-31 is the last time when account status updates were reported.

For this company, just about all of director's responsibilities have so far been performed by Steven S. who was appointed 21 years ago. Since Wed, 8th Oct 2003 Clifford S., had performed the duties for this specific company till the resignation on Mon, 31st Mar 2008. In order to support the directors in their duties, this specific company has been utilizing the expertise of Louise S. as a secretary since 2008.

Financial data based on annual reports

Company staff

Louise S.

Role: Secretary

Appointed: 01 April 2008

Latest update: 11 February 2024

Steven S.

Role: Director

Appointed: 08 October 2003

Latest update: 11 February 2024

People with significant control

The companies that control this firm are as follows: Sasco Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cannock at Walsall Road, WS11 0HP, Staffordshire and was registered as a PSC under the registration number 06674344.

Sasco Investments Limited
Address: Shorade House Walsall Road, Cannock, Staffordshire, WS11 0HP, United Kingdom
Legal authority The Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06674344
Notified on 30 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Steven S.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 October 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 August 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Similar companies nearby

Closest companies