Background WavePink WaveYellow Wave

EXPRESS VEHICLE REPAIRS LIMITED (10172890)

EXPRESS VEHICLE REPAIRS LIMITED (10172890) is an active UK company. incorporated on 10 May 2016. with registered office in Hednesford. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EXPRESS VEHICLE REPAIRS LIMITED has been registered for 9 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
10172890
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
Leonard House, Hednesford, WS12 2HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS VEHICLE REPAIRS LIMITED

EXPRESS VEHICLE REPAIRS LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Hednesford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EXPRESS VEHICLE REPAIRS LIMITED was registered 9 years ago.(SIC: 45200)

Status

active

Active since 9 years ago

Company No

10172890

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Leonard House Wimblebury Road Hednesford, WS12 2HU,

Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Oct 17
New Owner
May 20
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Matthew

Active
Wimblebury Road, HednesfordWS12 2HU
Born August 1988
Director
Appointed 10 Oct 2017

HURST, Ian John

Active
Wimblebury Road, HednesfordWS12 2HU
Born March 1965
Director
Appointed 01 Apr 2026

EVANS, Andrew

Resigned
Wimblebury Road, HednesfordWS12 2HU
Born July 1957
Director
Appointed 10 May 2016
Resigned 31 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
Wimblebury Road, CannockWS12 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2023

Mr Matthew Evans

Active
Wimblebury Road, HednesfordWS12 2HU
Born August 1988

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 22 May 2020

Mr Andrew Forrester Evans

Ceased
Wimblebury Road, HednesfordWS12 2HU
Born July 1957

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2017
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
10 May 2016
NEWINCIncorporation