Background WavePink WaveYellow Wave

HYBRID AND ELECTRIC VEHICLE REPAIR ALLIANCE LTD (10823537)

HYBRID AND ELECTRIC VEHICLE REPAIR ALLIANCE LTD (10823537) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 3 other business activities. HYBRID AND ELECTRIC VEHICLE REPAIR ALLIANCE LTD has been registered for 8 years. Current directors include COLLISON, Robert Michael, JAMES, Stuart George.

Company Number
10823537
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
The Retail Motor Industry, London, W1W 5AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
COLLISON, Robert Michael, JAMES, Stuart George
SIC Codes
45200, 45310, 85590, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID AND ELECTRIC VEHICLE REPAIR ALLIANCE LTD

HYBRID AND ELECTRIC VEHICLE REPAIR ALLIANCE LTD is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 3 other business activities. HYBRID AND ELECTRIC VEHICLE REPAIR ALLIANCE LTD was registered 8 years ago.(SIC: 45200, 45310, 85590, 94110)

Status

active

Active since 8 years ago

Company No

10823537

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

The Retail Motor Industry 201 Great Portland Street London, W1W 5AB,

Previous Addresses

2 Warren Ridge Frant Tunbridge Wells TN3 9EF England
From: 4 November 2018To: 12 January 2023
7 Sheffield Road Tunbridge Wells TN4 0PD United Kingdom
From: 16 June 2017To: 4 November 2018
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Owner Exit
Jul 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLISON, Robert Michael

Active
201 Great Portland Street, LondonW1W 5AB
Born March 1966
Director
Appointed 12 Jan 2023

JAMES, Stuart George

Active
201 Great Portland Street, LondonW1W 5AB
Born November 1963
Director
Appointed 12 Jan 2023

MELVILLE, Peter John

Resigned
Warren Ridge, Tunbridge WellsTN3 9EF
Born December 1988
Director
Appointed 16 Jun 2017
Resigned 12 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5AB

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Jul 2023

Mr Stuart George James

Ceased
201 Great Portland Street, LondonW1W 5AB
Born November 1963

Nature of Control

Significant influence or control
Notified 12 Jan 2023
Ceased 10 Jul 2023

Mr Peter John Melville

Ceased
Warren Ridge, Tunbridge WellsTN3 9EF
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2021
CC04CC04
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Incorporation Company
16 June 2017
NEWINCIncorporation