Company NameNewbridge Accident Repair Centre Ltd
DirectorAndrew Brown
Company StatusActive
Company Number05805909
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address1 Park Farm Cottages
Park Lane Ramsden Bellhouse
Billericay
Essex
CM11 1NP
Secretary NameStacey Webb
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCo Secretary
Correspondence Address1 Park Farm Cottages
Park Lane Ramsden Bellhouse
Billericay
Essex
CM11 1NP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Andrew Brown
50.00%
Ordinary
50 at £1Stacey Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£138,148
Cash£20,249
Current Liabilities£660,506

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

13 September 2016Delivered on: 16 September 2016
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Outstanding
4 June 2008Delivered on: 13 June 2008
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
14 January 2021Satisfaction of charge 1 in full (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 September 2016Registration of charge 058059090002, created on 13 September 2016 (10 pages)
16 September 2016Registration of charge 058059090002, created on 13 September 2016 (10 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Director's details changed for Mr Andrew Brown on 1 January 2010 (2 pages)
10 January 2014Secretary's details changed for Stacey Webb on 1 January 2010 (1 page)
10 January 2014Director's details changed for Mr Andrew Brown on 1 January 2010 (2 pages)
10 January 2014Secretary's details changed for Stacey Webb on 1 January 2010 (1 page)
10 January 2014Secretary's details changed for Stacey Webb on 1 January 2010 (1 page)
10 January 2014Director's details changed for Mr Andrew Brown on 1 January 2010 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Andrew Brown on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Brown on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Brown on 3 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 June 2007Registered office changed on 05/06/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
5 June 2007Registered office changed on 05/06/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
1 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
1 June 2007Registered office changed on 01/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page)
1 June 2007Registered office changed on 01/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page)
1 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 2 bannister green wickford essex SS12 9AB (1 page)
16 May 2007Registered office changed on 16/05/07 from: 2 bannister green wickford essex SS12 9AB (1 page)
15 June 2006Registered office changed on 15/06/06 from: 572-574 romford road london E12 5AF (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 572-574 romford road london E12 5AF (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
4 May 2006Incorporation (11 pages)
4 May 2006Incorporation (11 pages)