Background WavePink WaveYellow Wave

BRISTOL ACCIDENT REPAIR CENTRE LIMITED (06273721)

BRISTOL ACCIDENT REPAIR CENTRE LIMITED (06273721) is an active UK company. incorporated on 8 June 2007. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. BRISTOL ACCIDENT REPAIR CENTRE LIMITED has been registered for 18 years. Current directors include HAWKES, Paul, STEER, Richard Kenneth.

Company Number
06273721
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL ACCIDENT REPAIR CENTRE LIMITED

BRISTOL ACCIDENT REPAIR CENTRE LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. BRISTOL ACCIDENT REPAIR CENTRE LIMITED was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06273721

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BATH ACCIDENT REPAIR CENTRE LIMITED
From: 8 June 2007To: 23 April 2013
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 13 August 2025
13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England
From: 2 January 2025To: 19 February 2025
Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England
From: 27 October 2017To: 2 January 2025
Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP
From: 23 April 2013To: 27 October 2017
Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
From: 20 June 2011To: 23 April 2013
Cleveland House Sydney Road Bath BA2 6NR
From: 8 June 2007To: 20 June 2011
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jan 14
Director Left
Jun 17
Loan Secured
Apr 18
Director Left
Jun 20
Loan Secured
Jun 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAWKES, Paul

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Dec 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Dec 2024

POMROY, Deirdre

Resigned
March Place, AylesburyHP19 8UG
Secretary
Appointed 08 Jun 2007
Resigned 31 Dec 2024

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 08 Jun 2007
Resigned 08 Jun 2007

ADAMS, Barry John

Resigned
One Redcliff Street, BristolBS1 6NP
Born June 1967
Director
Appointed 01 May 2013
Resigned 26 May 2017

DUFFY, Jemma Louise

Resigned
One Redcliff Street, BristolBS1 6NP
Born April 1984
Director
Appointed 01 May 2013
Resigned 31 Dec 2019

POMROY, Christopher

Resigned
Brent Pelham, BuntingfordSG9 0HQ
Born November 1956
Director
Appointed 08 Jun 2007
Resigned 31 Dec 2024

POMROY, Deirdre

Resigned
Brent Pelham, BuntingfordSG9 0HQ
Born May 1957
Director
Appointed 08 Jun 2007
Resigned 31 Dec 2024

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 08 Jun 2007
Resigned 08 Jun 2007

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Statement Of Companys Objects
3 January 2025
CC04CC04
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
6 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
10 July 2007
88(2)R88(2)R
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Incorporation Company
8 June 2007
NEWINCIncorporation