Background WavePink WaveYellow Wave

YOUR REPAIR LIMITED (09133480)

YOUR REPAIR LIMITED (09133480) is an active UK company. incorporated on 16 July 2014. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. YOUR REPAIR LIMITED has been registered for 11 years. Current directors include PHELAN, Simon John.

Company Number
09133480
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
The Mill Congleton Road, Stoke-On-Trent, ST7 1NE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
PHELAN, Simon John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR REPAIR LIMITED

YOUR REPAIR LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. YOUR REPAIR LIMITED was registered 11 years ago.(SIC: 43220)

Status

active

Active since 11 years ago

Company No

09133480

LTD Company

Age

11 Years

Incorporated 16 July 2014

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 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Mill Congleton Road Talke Stoke-On-Trent, ST7 1NE,

Previous Addresses

Building 1 Office 16 Business & Technology Centre Radway Green Crewe CW2 5PR
From: 22 July 2015To: 20 January 2021
5 Park Lane Audley Stoke-on-Trent Staffordshire ST7 8HW United Kingdom
From: 16 July 2014To: 22 July 2015
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PHELAN, Simon John

Active
4 Mabledon Place, LondonWC1H 9BB
Born June 1989
Director
Appointed 13 Apr 2022

FRYER, Adam

Resigned
Congleton Road, Stoke-On-TrentST7 1NE
Born August 1983
Director
Appointed 16 Jul 2014
Resigned 13 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
4 Mabledon Place, LondonWC1H 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022

Mr Adam Alexander Fryer

Ceased
Congleton Road, Stoke-On-TrentST7 1NE
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 August 2022
AA01Change of Accounting Reference Date
Resolution
3 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Incorporation Company
16 July 2014
NEWINCIncorporation