Background WavePink WaveYellow Wave

KEIGHLEY ACCIDENT REPAIR CENTRE LTD (15647136)

KEIGHLEY ACCIDENT REPAIR CENTRE LTD (15647136) is an active UK company. incorporated on 15 April 2024. with registered office in Keighley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KEIGHLEY ACCIDENT REPAIR CENTRE LTD has been registered for 1 year. Current directors include HODGSON, Simon.

Company Number
15647136
Status
active
Type
ltd
Incorporated
15 April 2024
Age
1 years
Address
Unit 4 Knowle Spring Industrial Estate, Keighley, BD21 1AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HODGSON, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIGHLEY ACCIDENT REPAIR CENTRE LTD

KEIGHLEY ACCIDENT REPAIR CENTRE LTD is an active company incorporated on 15 April 2024 with the registered office located in Keighley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KEIGHLEY ACCIDENT REPAIR CENTRE LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15647136

LTD Company

Age

1 Years

Incorporated 15 April 2024

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to N/A

Next Due

Due by 15 January 2026
Period: 15 April 2024 - 30 April 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

MOONSTONE REPAIRS LTD
From: 15 April 2024To: 6 June 2024
Contact
Address

Unit 4 Knowle Spring Industrial Estate South Street Keighley, BD21 1AQ,

Previous Addresses

, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 15 April 2024To: 7 June 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HODGSON, Simon

Active
South Street, KeighleyBD21 1AQ
Born September 1971
Director
Appointed 15 Apr 2025

TILSON, Kevin

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 15 Apr 2024
Resigned 22 May 2024

HEARD, Anthony John

Resigned
South Street, KeighleyBD21 1AQ
Born September 1981
Director
Appointed 22 May 2024
Resigned 15 Apr 2025

TILSON, Kevin

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1948
Director
Appointed 15 Apr 2024
Resigned 22 May 2024

Persons with significant control

2

1 Active
1 Ceased
Century Drive, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Mr Kevin Tilson

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

14

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Incorporation Company
15 April 2024
NEWINCIncorporation