Background WavePink WaveYellow Wave

MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED (07917893)

MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED (07917893) is an active UK company. incorporated on 20 January 2012. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED has been registered for 14 years. Current directors include CAMPBELL, Anthony David.

Company Number
07917893
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2012
Age
14 years
Address
1 Rye Hill Office Park, Coventry, CV5 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMPBELL, Anthony David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED

MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07917893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 January 2012

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

1 Rye Hill Office Park Birmingham Road, Allesley Coventry, CV5 9AB,

Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Oct 17
Director Left
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PAHNKE, Karl Andrew

Active
Birmingham Road, CoventryCV5 9AB
Secretary
Appointed 26 Jun 2012

CAMPBELL, Anthony David

Active
Rye Hill Office Park, CoventryCV5 9AB
Born February 1964
Director
Appointed 01 Sept 2017

KENWARD, Stephen

Resigned
Pathfield Road, RudgwickRH12 3HS
Born September 1951
Director
Appointed 20 Jan 2012
Resigned 30 Sept 2017

Persons with significant control

1

Rye Hill Office Park, Birmingham Road, CoventryCV5 9AB

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Resolution
15 February 2012
RESOLUTIONSResolutions
Incorporation Company
20 January 2012
NEWINCIncorporation