Background WavePink WaveYellow Wave

NEW IMAGE SMART REPAIR LIMITED (10338906)

NEW IMAGE SMART REPAIR LIMITED (10338906) is an active UK company. incorporated on 19 August 2016. with registered office in Derbyshire. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. NEW IMAGE SMART REPAIR LIMITED has been registered for 9 years. Current directors include CLINGO, Trevor Charles, REYNOLDS, Adam, WARD, Martin Kevan.

Company Number
10338906
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
Stanhope Road, Swadlincote, Derbyshire, DE11 9BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CLINGO, Trevor Charles, REYNOLDS, Adam, WARD, Martin Kevan
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW IMAGE SMART REPAIR LIMITED

NEW IMAGE SMART REPAIR LIMITED is an active company incorporated on 19 August 2016 with the registered office located in Derbyshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. NEW IMAGE SMART REPAIR LIMITED was registered 9 years ago.(SIC: 45200)

Status

active

Active since 9 years ago

Company No

10338906

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Stanhope Road, Swadlincote Burton On Trent Derbyshire, DE11 9BE,

Previous Addresses

Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 19 August 2016To: 22 November 2019
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLINGO, Trevor Charles

Active
Swadlincote, DerbyshireDE11 9BE
Born January 1961
Director
Appointed 20 Nov 2019

REYNOLDS, Adam

Active
Swadlincote, DerbyshireDE11 9BE
Born July 1962
Director
Appointed 20 Nov 2019

WARD, Martin Kevan

Active
Swadlincote, DerbyshireDE11 9BE
Born January 1963
Director
Appointed 20 Nov 2019

GROOM, Richard Ian

Resigned
West Quay Road, SouthamptonSO15 1GY
Born July 1956
Director
Appointed 19 Aug 2016
Resigned 20 Nov 2019

RUMMERY, Grahame

Resigned
Swadlincote, DerbyshireDE11 9BE
Born January 1948
Director
Appointed 20 Nov 2019
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
10-14 Andover Road, WinchesterSO23 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2018

Mr Richard Groom

Ceased
Warwick House, SouthamptonSO15 1GY
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 19 Aug 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2016
NEWINCIncorporation