Background WavePink WaveYellow Wave

MOTOR REPAIR NETWORK LTD (07669533)

MOTOR REPAIR NETWORK LTD (07669533) is an active UK company. incorporated on 14 June 2011. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTOR REPAIR NETWORK LTD has been registered for 14 years. Current directors include CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah Grace.

Company Number
07669533
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
Floor 4, D Mill, Halifax, HX3 5AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah Grace
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR REPAIR NETWORK LTD

MOTOR REPAIR NETWORK LTD is an active company incorporated on 14 June 2011 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTOR REPAIR NETWORK LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07669533

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CAR REPAIR NETWORK LTD
From: 23 April 2015To: 31 August 2018
ICARUS ACCIDENT MANAGEMENT LTD
From: 14 June 2011To: 23 April 2015
Contact
Address

Floor 4, D Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

F4, F Mill Dean Clough Mills Halifax HX3 5AX England
From: 29 January 2024To: 3 February 2025
West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
From: 18 October 2023To: 29 January 2024
West House King Cross Road Halifax HX1 1EB England
From: 19 December 2016To: 18 October 2023
42 Huddersfield Road Barnsley South Yorkshire S75 1DW
From: 14 June 2011To: 19 December 2016
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Apr 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Jul 14
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 19
Director Joined
Oct 19
Loan Secured
May 20
Director Joined
Feb 22
Loan Cleared
May 22
Director Left
Aug 23
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Loan Secured
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 24
Director Joined
Mar 24
Director Left
Feb 26
6
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHRUSZCZ, Danielle

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1982
Director
Appointed 26 Feb 2024

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 07 Oct 2019

WILCOX, Hannah Grace

Active
King Cross Road, HalifaxHX1 1EB
Born August 1994
Director
Appointed 17 Aug 2016

BEECHER, John David

Resigned
Bleakley Lane, WakefieldWF4 2NR
Born April 1977
Director
Appointed 14 Jun 2011
Resigned 26 Nov 2013

FURNESS, Adrian Charles

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born August 1966
Director
Appointed 22 Jan 2024
Resigned 05 Feb 2026

SLACK, Shaun

Resigned
King Cross Road, HalifaxHX1 1EB
Born December 1967
Director
Appointed 07 Apr 2017
Resigned 26 Oct 2018

TURNER, Victoria Louise

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1975
Director
Appointed 28 Jan 2022
Resigned 12 Aug 2023

WELTHY, Mark Gerald

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1965
Director
Appointed 14 Jun 2011
Resigned 02 Mar 2017

WELTHY, Nadia Claire

Resigned
King Cross Road, HalifaxHX1 1EB
Born July 1977
Director
Appointed 01 Jul 2015
Resigned 02 Mar 2017

WILCOX, Mark

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born June 1967
Director
Appointed 17 Aug 2016
Resigned 22 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Activate Group Limited

Active
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2016

Mrs Nadia Claire Welthy

Ceased
King Cross Road, HalifaxHX1 1EB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2016

Mr Mark Gerald Welthy

Ceased
King Cross Road, HalifaxHX1 1EB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Resolution
30 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
17 August 2016
SH10Notice of Particulars of Variation
Resolution
17 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
17 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 January 2014
SH06Cancellation of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Incorporation Company
14 June 2011
NEWINCIncorporation