Company NameNewbridge Accident Repair Centre (London) Ltd
DirectorsAndrew Brown and Wayne Moss
Company StatusActive
Company Number07781999
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 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
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Farm Cottages
Park Lane, Ramsden Bellhouse
Billericay
Essex
CM11 1NP
Director NameMr Wayne Moss
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

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

2 at £1Andrew Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£83,349
Cash£12,900
Current Liabilities£395,247

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Charges

26 September 2022Delivered on: 29 September 2022
Persons entitled: Smart Business Link Limited

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 18 July 2016
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Outstanding
9 December 2011Delivered on: 12 December 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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

15 October 2020Director's details changed for Mr Wayne Moss on 15 October 2020 (2 pages)
15 October 2020Change of details for Mr Wayne Moss as a person with significant control on 15 October 2020 (2 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 February 2020Satisfaction of charge 1 in full (4 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 April 2019Director's details changed for Mr Wayne Moss on 3 April 2019 (2 pages)
3 April 2019Change of details for Mr Wayne Moss as a person with significant control on 3 April 2019 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
18 July 2016Registration of charge 077819990002, created on 6 July 2016 (10 pages)
18 July 2016Registration of charge 077819990002, created on 6 July 2016 (10 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 200
(4 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
22 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 200
(4 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 January 2016Change of share class name or designation (2 pages)
3 December 2015Appointment of Mr Wayne Moss as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr Wayne Moss as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr Wayne Moss as a director on 2 December 2015 (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
(3 pages)
21 September 2011Incorporation (43 pages)
21 September 2011Incorporation (43 pages)