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

HALO ACCIDENT REPAIR CENTRE LIMITED

FORDINGBRIDGE SITE BARNHAM ROAD, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0HD,
Company Registration Number
08049902
Private Limited Company
Active

Company Overview

About Halo Accident Repair Centre Ltd
HALO ACCIDENT REPAIR CENTRE LIMITED was founded on 2012-04-30 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Halo Accident Repair Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALO ACCIDENT REPAIR CENTRE LIMITED
 
Legal Registered Office
FORDINGBRIDGE SITE BARNHAM ROAD
BARNHAM
BOGNOR REGIS
WEST SUSSEX
PO22 0HD
Other companies in RH1
 
Filing Information
Company Number 08049902
Company ID Number 08049902
Date formed 2012-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB176205217  
Last Datalog update: 2024-04-06 16:42:40
Primary Source:Companies House
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 HALO ACCIDENT REPAIR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY JAMES HANSON
Director 2012-04-30
ROSALIND MARJORIE HANSON
Director 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY JAMES HANSON HALO (WARMINSTER) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-10-27
BRADLEY JAMES HANSON BDDR CONSULTING SERVICES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-09-25
BRADLEY JAMES HANSON PMC (DORSET) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active - Proposal to Strike off
BRADLEY JAMES HANSON PMC REPAIR SPECIALISTS LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off
ROSALIND MARJORIE HANSON HALO (WARMINSTER) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-10-27
ROSALIND MARJORIE HANSON BDDR CONSULTING SERVICES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-09-25
ROSALIND MARJORIE HANSON PMC (DORSET) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active - Proposal to Strike off
ROSALIND MARJORIE HANSON PMC REPAIR SPECIALISTS LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off

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
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-31Change of details for Intelligent Repair Solutions Uk Limited as a person with significant control on 2021-12-13
2023-03-31Director's details changed for Mr Derek John Granger on 2023-03-01
2023-03-02APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SUMMER DAY
2023-03-02DIRECTOR APPOINTED MR DEREK JOHN GRANGER
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080499020003
2022-07-07AP01DIRECTOR APPOINTED MR HARRY ABRAHAM
2022-07-04APPOINTMENT TERMINATED, DIRECTOR BRADLEY JAMES HANSON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARJORIE HANSON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JAMES HANSON
2022-06-15AP01DIRECTOR APPOINTED MS SAMANTHA SUMMER DAY
2022-05-20AP01DIRECTOR APPOINTED MR MICHAEL HANKE
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GERARDY
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CH01Director's details changed for Mr Bradley James Hanson on 2022-02-22
2022-01-09Change of share class name or designation
2022-01-09SH08Change of share class name or designation
2022-01-06Particulars of variation of rights attached to shares
2022-01-06SH10Particulars of variation of rights attached to shares
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-08RES12Resolution of varying share rights or name
2021-10-07AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-10-01PSC02Notification of Intelligent Repair Solutions Uk Limited as a person with significant control on 2021-10-01
2021-10-01PSC07CESSATION OF BRADLEY JAMES HANSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM The Granary Brewer Street Bletchingley Surrey RH1 4QP
2021-10-01AP01DIRECTOR APPOINTED MR MATTHIAS ROLINSKI
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080499020002
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThe purchase by the company of the entire share capital of pmc repair specialists LTD (06459750) approved for the purposes of section 190 of ca 30/03/202...
2020-04-21RES13Resolutions passed:
  • Sub-division of shares 30/03/2020
2020-04-17SH02Sub-division of shares on 2020-03-30
2020-04-17SH0130/03/20 STATEMENT OF CAPITAL GBP 214.86
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-01-14AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-01-14AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-01-14AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-07-04RES01ADOPT ARTICLES 04/07/19
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 96.00
2019-02-22SH03Purchase of own shares
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 97
2018-02-02SH0126/01/18 STATEMENT OF CAPITAL GBP 97
2018-01-23SH10Particulars of variation of rights attached to shares
2018-01-23SH08Change of share class name or designation
2018-01-22RES01ADOPT ARTICLES 22/01/18
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 96
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-30SH06Cancellation of shares. Statement of capital on 2016-12-22 GBP 96
2017-01-30SH03Purchase of own shares
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 98
2016-06-08SH19Statement of capital on 2016-06-08 GBP 98
2016-06-08SH20Statement by Directors
2016-06-08CAP-SSSolvency Statement dated 26/05/16
2016-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 98
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 98
2015-12-16SH06Cancellation of shares. Statement of capital on 2015-11-11 GBP 98
2015-12-16SH03Purchase of own shares
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01RES01ADOPT ARTICLES 21/07/2014
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0130/04/14 FULL LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080499020002
2014-01-22SH0116/01/14 STATEMENT OF CAPITAL GBP 100.00
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02AR0130/04/13 FULL LIST
2013-04-19AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-16AA01CURRSHO FROM 31/12/2012 TO 31/07/2012
2012-05-15AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HALO ACCIDENT REPAIR CENTRE 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 HALO ACCIDENT REPAIR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-11-23 Outstanding THE ROYAL BANK OF SCOTLAND 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
Annual Accounts
2020-03-31
Annual Accounts
2021-12-31

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 HALO ACCIDENT REPAIR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of HALO ACCIDENT REPAIR CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALO ACCIDENT REPAIR CENTRE LIMITED
Trademarks
We have not found any records of HALO ACCIDENT REPAIR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALO ACCIDENT REPAIR CENTRE 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 (45200 - Maintenance and repair of motor vehicles) as HALO ACCIDENT REPAIR CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HALO ACCIDENT REPAIR CENTRE 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 HALO ACCIDENT REPAIR CENTRE 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 HALO ACCIDENT REPAIR CENTRE 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.