Company NameBk Accident Repair Centre Limited
DirectorsBrent Warren and Keith James Warren
Company StatusActive
Company Number06780876
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 4 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 Brent Warren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Keith James Warren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameT W Registrars Ltd (Corporation)
StatusResigned
Appointed29 December 2008(same day as company formation)
Correspondence AddressProspect House 28 Great Melton Road
Hethersett
Norwich
Norfolk
NR9 3AB

Contact

Websitebkaccidentrepaircenter.co.uk

Location

Registered AddressSite 7 Kings Road
Charfleets Industrial Estate
Canvay Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

15k at £1Mr Brent Warren
50.00%
Ordinary
15k at £1Mr Keith James Warren
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,054
Current Liabilities£75,654

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

22 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
2 February 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
21 December 2021Director's details changed for Mr Brent Warren on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Keith James Warren on 21 December 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 30,000
(4 pages)
19 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 30,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,000
(4 pages)
13 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30,000
(4 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2013Termination of appointment of Anglia Secretaries Limited as a secretary (1 page)
4 March 2013Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Nofolk NR9 3AB England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Nofolk NR9 3AB England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Nofolk NR9 3AB England on 4 March 2013 (1 page)
4 March 2013Termination of appointment of Anglia Secretaries Limited as a secretary (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Director's details changed for Mr Brent Warren on 29 December 2009 (2 pages)
7 January 2010Secretary's details changed for Anglia Secretaries Limited on 29 December 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Director's details changed for Mr Keith James Warren on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Anglia Secretaries Limited on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Brent Warren on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Keith James Warren on 29 December 2009 (2 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2009Ad 08/07/09\gbp si 29998@1=29998\gbp ic 2/30000\ (2 pages)
14 July 2009Ad 08/07/09\gbp si 29998@1=29998\gbp ic 2/30000\ (2 pages)
13 July 2009Gbp nc 1000/100000\03/07/09 (2 pages)
13 July 2009Gbp nc 1000/100000\03/07/09 (2 pages)
9 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
9 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
29 December 2008Incorporation (16 pages)
29 December 2008Incorporation (16 pages)