Background WavePink WaveYellow Wave

ABL ACCIDENT REPAIR GROUP LIMITED (05610650)

ABL ACCIDENT REPAIR GROUP LIMITED (05610650) is an active UK company. incorporated on 2 November 2005. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABL ACCIDENT REPAIR GROUP LIMITED has been registered for 20 years. Current directors include FENLON, Chris, FOSTER, Steven James.

Company Number
05610650
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
2nd Floor Reigate Place, Reigate, RH2 9PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FENLON, Chris, FOSTER, Steven James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL ACCIDENT REPAIR GROUP LIMITED

ABL ACCIDENT REPAIR GROUP LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABL ACCIDENT REPAIR GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05610650

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

REPAIR IT.COM LIMITED
From: 2 November 2005To: 9 December 2008
Contact
Address

2nd Floor Reigate Place 43 London Road Reigate, RH2 9PW,

Previous Addresses

42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL
From: 2 November 2005To: 24 May 2019
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Jan 18
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FENLON, Chris

Active
Reigate Place, ReigateRH2 9PW
Born February 1977
Director
Appointed 04 Sept 2025

FOSTER, Steven James

Active
Reigate Place, ReigateRH2 9PW
Born June 1983
Director
Appointed 04 Sept 2025

MORRISS, Susan Elizabeth

Resigned
Reigate Place, ReigateRH2 9PW
Secretary
Appointed 02 Nov 2005
Resigned 13 Dec 2020

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 02 Nov 2005
Resigned 02 Nov 2005

GROBBELAAR, Susan Jane

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1976
Director
Appointed 15 Nov 2023
Resigned 18 Sept 2024

ISLAM, Rejaul

Resigned
Reigate Place, ReigateRH2 9PW
Born August 1985
Director
Appointed 23 Nov 2022
Resigned 29 Dec 2023

MORRISS, David

Resigned
Reigate Place, ReigateRH2 9PW
Born April 1966
Director
Appointed 02 Nov 2005
Resigned 13 Dec 2020

MORRISS, Susan Elizabeth

Resigned
Reigate Place, ReigateRH2 9PW
Born January 1965
Director
Appointed 02 Nov 2005
Resigned 13 Dec 2020

RADFORD, Jonathan Edward

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born August 1982
Director
Appointed 17 Feb 2017
Resigned 20 Jul 2022

ROBERTS, Graham Mark

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1971
Director
Appointed 15 Dec 2017
Resigned 04 Sept 2025

TAYLOR, Duncan Edward

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born July 1976
Director
Appointed 01 Mar 2017
Resigned 04 Sept 2025

VERHELLE, Jean-Philippe

Resigned
Reigate Place, ReigateRH2 9PW
Born June 1974
Director
Appointed 18 Sept 2024
Resigned 25 Jul 2025

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 02 Nov 2005
Resigned 02 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2020

Mr David Morriss

Ceased
Reigate Place, ReigateRH2 9PW
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2020

Mrs Susan Elizabeth Morriss

Ceased
Reigate Place, ReigateRH2 9PW
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Legacy
25 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2008
363aAnnual Return
Legacy
13 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Incorporation Company
2 November 2005
NEWINCIncorporation