Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCIDENT REPAIR SERVICES LIMITED
Company Information for

ACCIDENT REPAIR SERVICES LIMITED

17A THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE,
Company Registration Number
00165365
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accident Repair Services Ltd
ACCIDENT REPAIR SERVICES LIMITED was founded on 1920-03-17 and has its registered office in Oxfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Accident Repair Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCIDENT REPAIR SERVICES LIMITED
 
Legal Registered Office
17A THORNEY LEYS PARK
WITNEY
OXFORDSHIRE
OX28 4GE
Other companies in OX28
 
Previous Names
NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED08/08/2001
Filing Information
Company Number 00165365
Company ID Number 00165365
Date formed 1920-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 21/03/2021
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCIDENT REPAIR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCIDENT REPAIR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD PUGH
Director 2012-06-26
MICHAEL ALFRED WILMSHURST
Director 2002-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES HICKMAN-ASHBY
Company Secretary 1992-05-14 2012-06-26
MARTIN JAMES HICKMAN-ASHBY
Director 1992-05-14 2012-06-26
DAVID JOHN HOGG
Director 2001-06-04 2002-06-10
RICHARD RONALD ALLAN
Director 1992-05-14 2002-05-15
NEIL PETER DONALDSON FRENCH
Director 1999-06-24 2001-06-04
MARTIN WILLIAM LANE
Director 1992-05-14 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD PUGH SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
DAVID RICHARD PUGH VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
DAVID RICHARD PUGH DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
DAVID RICHARD PUGH NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
DAVID RICHARD PUGH AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
DAVID RICHARD PUGH NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
DAVID RICHARD PUGH EXWAY COACHWORKS LIMITED Director 2012-06-26 CURRENT 1985-04-09 Active - Proposal to Strike off
DAVID RICHARD PUGH MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 2010-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2012-06-26 CURRENT 1920-02-03 Active - Proposal to Strike off
DAVID RICHARD PUGH INTERNATIONAL MOTOR PARTS LIMITED Director 2012-06-26 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 1988-07-12 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIRS LIMITED Director 2012-06-26 CURRENT 1921-05-11 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1922-03-23 Active - Proposal to Strike off
DAVID RICHARD PUGH PERRYLEASE LIMITED Director 2012-06-26 CURRENT 1978-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE RESTORE LIMITED Director 2012-06-26 CURRENT 1978-09-15 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2012-06-26 CURRENT 1982-07-28 Active - Proposal to Strike off
DAVID RICHARD PUGH GAR CENTRES LIMITED Director 2012-04-10 CURRENT 2001-11-22 Liquidation
DAVID RICHARD PUGH MV REALISATIONS LTD Director 2012-04-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
DAVID RICHARD PUGH NSN REALISATIONS LTD Director 2012-04-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
DAVID RICHARD PUGH NFF REALISATIONS LTD Director 2012-04-10 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2012-04-10 CURRENT 1985-12-12 Active - Proposal to Strike off
DAVID RICHARD PUGH VOYAGER SYSTEMS UK LIMITED Director 2012-04-10 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID RICHARD PUGH NWC REALISATIONS LTD Director 2012-04-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2012-04-10 CURRENT 1969-11-24 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-11-28 Liquidation
MICHAEL ALFRED WILMSHURST ADVANCED VEHICLE REPAIRS LIMITED Director 2016-04-30 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST JCCG REALISATIONS LTD Director 2015-09-16 CURRENT 2000-03-23 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST JCC REALISATIONS LTD Director 2015-09-16 CURRENT 2002-11-07 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST CANAVERAL HOLDCO LIMITED Director 2015-06-05 CURRENT 2015-03-26 Liquidation
MICHAEL ALFRED WILMSHURST SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
MICHAEL ALFRED WILMSHURST VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
MICHAEL ALFRED WILMSHURST DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
MICHAEL ALFRED WILMSHURST AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOTOR GLASS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST GAR CENTRES LIMITED Director 2005-06-30 CURRENT 2001-11-22 Liquidation
MICHAEL ALFRED WILMSHURST TROY SOLUTIONS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST TROY CUSTOMER RESEARCH LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
MICHAEL ALFRED WILMSHURST TROY GROUP LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST EXWAY COACHWORKS LIMITED Director 2002-06-10 CURRENT 1985-04-09 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MV REALISATIONS LTD Director 2002-06-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NSN REALISATIONS LTD Director 2002-06-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2002-06-10 CURRENT 1920-02-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NFF REALISATIONS LTD Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST INTERNATIONAL MOTOR PARTS LIMITED Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2002-06-10 CURRENT 1985-12-12 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST VOYAGER SYSTEMS UK LIMITED Director 2002-06-10 CURRENT 1965-07-22 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIRS LIMITED Director 2002-06-10 CURRENT 1921-05-11 Liquidation
MICHAEL ALFRED WILMSHURST NWC REALISATIONS LTD Director 2002-06-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1922-03-23 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE RESTORE LIMITED Director 2002-06-10 CURRENT 1978-09-15 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2002-06-10 CURRENT 1982-07-28 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2002-05-17 CURRENT 1969-11-24 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2021-03-29SH20Statement by Directors
2021-03-29SH19Statement of capital on 2021-03-29 GBP 1
2021-03-29CAP-SSSolvency Statement dated 03/03/21
2021-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-08-19PSC02Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 2019-01-01
2019-08-19PSC07CESSATION OF DAVID RICHARD PUGH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-14AR0110/04/16 ANNUAL RETURN FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-10AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12CH01Director's details changed for Mr Michael Alfred Wilmshurst on 2014-09-12
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0114/05/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03RES01ADOPT ARTICLES 03/07/12
2012-06-26AP01DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HICKMAN-ASHBY
2012-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN HICKMAN-ASHBY
2012-05-25AR0114/05/12 ANNUAL RETURN FULL LIST
2011-05-25AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-10AR0114/05/10 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-17363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25363aRETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: CAMBRIDGE HOUSE BLUECOATS AVENUE HERTFORD SG14 1PB
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-30363aRETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-21288bDIRECTOR RESIGNED
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-30288bDIRECTOR RESIGNED
2002-05-24363aRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-08-23288cDIRECTOR'S PARTICULARS CHANGED
2001-08-08CERTNMCOMPANY NAME CHANGED NATIONWIDE ACCIDENT REPAIR SERVI CES LIMITED CERTIFICATE ISSUED ON 08/08/01
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-12288bDIRECTOR RESIGNED
2001-06-11CERTNMCOMPANY NAME CHANGED ROCAR (DEWSBURY) LIMITED CERTIFICATE ISSUED ON 11/06/01
2001-05-23363aRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-19363aRETURN MADE UP TO 14/05/00; NO CHANGE OF MEMBERS
2000-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-07-02288bDIRECTOR RESIGNED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-01363aRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-05-30363aRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-06-02363aRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-02-07ELRESS252 DISP LAYING ACC 31/01/97
1997-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-07ELRESS386 DISP APP AUDS 31/01/97
1997-02-07ELRESS366A DISP HOLDING AGM 31/01/97
1997-02-07ELRESS386 DISP APP AUDS 31/01/97
1996-05-21363aRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1996-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-06-15363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACCIDENT REPAIR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCIDENT REPAIR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-01-21 Satisfied MIDLAND BANK PLC
CHARGE 1980-02-15 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1972-03-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCIDENT REPAIR SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Current Assets 2012-01-01 £ 386,894
Debtors 2012-01-01 £ 386,894
Shareholder Funds 2012-01-01 £ 386,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCIDENT REPAIR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCIDENT REPAIR SERVICES LIMITED
Trademarks
We have not found any records of ACCIDENT REPAIR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCIDENT REPAIR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACCIDENT REPAIR SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACCIDENT REPAIR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCIDENT REPAIR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCIDENT REPAIR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.