Background WavePink WaveYellow Wave

BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED (09448940)

BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED (09448940) is an active UK company. incorporated on 19 February 2015. 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 CENTRAL LIMITED has been registered for 11 years. Current directors include HAWKES, Paul, STEER, Richard Kenneth.

Company Number
09448940
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 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 CENTRAL LIMITED

BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED is an active company incorporated on 19 February 2015 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 CENTRAL LIMITED was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09448940

LTD Company

Age

11 Years

Incorporated 19 February 2015

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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
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 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 United Kingdom
From: 19 February 2015To: 27 October 2017
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Jun 20
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
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 01 Aug 2019
Resigned 31 Dec 2024

POMROY, Christopher

Resigned
Brent Pelham, BuntingfordSG9 0HQ
Born November 1956
Director
Appointed 19 Feb 2015
Resigned 31 Dec 2024

POMROY, Deirdre

Resigned
Brent Pelham, BuntingfordSG9 0HQ
Born May 1957
Director
Appointed 19 Feb 2015
Resigned 31 Dec 2024

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

48

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 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
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
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
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Incorporation Company
19 February 2015
NEWINCIncorporation