Background WavePink WaveYellow Wave

AVANT MOTOR ACCIDENT REPAIR NETWORK LTD (12769114)

AVANT MOTOR ACCIDENT REPAIR NETWORK LTD (12769114) is an active UK company. incorporated on 27 July 2020. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. AVANT MOTOR ACCIDENT REPAIR NETWORK LTD has been registered for 5 years. Current directors include GALLAGHER, Lucy Victoria, JOHNSTONE, Mark Andrew, RYDER, Christopher Matthew and 1 others.

Company Number
12769114
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
Floor 4, D Mill,, Halifax, HX3 5AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
GALLAGHER, Lucy Victoria, JOHNSTONE, Mark Andrew, RYDER, Christopher Matthew, WILCOX, Hannah Grace
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT MOTOR ACCIDENT REPAIR NETWORK LTD

AVANT MOTOR ACCIDENT REPAIR NETWORK LTD is an active company incorporated on 27 July 2020 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. AVANT MOTOR ACCIDENT REPAIR NETWORK LTD was registered 5 years ago.(SIC: 45200)

Status

active

Active since 5 years ago

Company No

12769114

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Floor 4, D Mill, Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ England
From: 5 June 2023To: 17 July 2025
Unit 9 Bradley Business Park Bradley Huddersfield HD2 1GN England
From: 27 July 2020To: 5 June 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 03 Jul 2025

JOHNSTONE, Mark Andrew

Active
Dean Clough Mills, HalifaxHX3 5AX
Born November 1976
Director
Appointed 27 Jul 2020

RYDER, Christopher Matthew

Active
Dean Clough Mills, HalifaxHX3 5AX
Born January 1974
Director
Appointed 01 Jan 2024

WILCOX, Hannah Grace

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1994
Director
Appointed 03 Jul 2025

STOTT, Peter William

Resigned
Bradley Business Park, HuddersfieldHD2 1GN
Born April 1950
Director
Appointed 27 Jul 2020
Resigned 03 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Bradley Business Park, HuddersfieldHD2 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 27 Jul 2020

Mr Peter William Stott

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020
Ceased 27 Jul 2020

Mr Mark Andrew Johnstone

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020
Ceased 27 Jul 2020
Longbow Close, HuddersfieldHD2 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Resolution
21 July 2025
RESOLUTIONSResolutions
Memorandum Articles
21 July 2025
MAMA
Change Account Reference Date Company Current Shortened
17 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Incorporation Company
27 July 2020
NEWINCIncorporation