Impact Accident Repairs (nottingham) Limited NOTTINGHAM


Impact Accident Repairs (nottingham) started in year 2003 as Private Limited Company with registration number 04698574. The Impact Accident Repairs (nottingham) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nottingham at Unit 2 White City Trading Estate. Postal code: NG2 4EL.

At present there are 3 directors in the the company, namely Alan C., Bruno S. and Antonio S.. In addition one secretary - Alan C. - is with the firm. Currenlty, the company lists one former director, whose name is Mark G. and who left the the company on 23 May 2008. In addition, there is one former secretary - Mark G. who worked with the the company until 27 August 2010.

Impact Accident Repairs (nottingham) Limited Address / Contact

Office Address Unit 2 White City Trading Estate
Office Address2 Little Tennis Street
Town Nottingham
Post code NG2 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698574
Date of Incorporation Fri, 14th Mar 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Alan C.

Position: Secretary

Appointed: 27 August 2010

Alan C.

Position: Director

Appointed: 31 August 2003

Bruno S.

Position: Director

Appointed: 14 March 2003

Antonio S.

Position: Director

Appointed: 14 March 2003

Mark G.

Position: Director

Appointed: 14 March 2003

Resigned: 23 May 2008

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 14 March 2003

Resigned: 14 March 2003

Mark G.

Position: Secretary

Appointed: 14 March 2003

Resigned: 27 August 2010

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2003

Resigned: 14 March 2003

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Aba Holdings (Nottingham) Limited from Mansfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Antonio S. This PSC has significiant influence or control over the company,. Then there is Alan C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Aba Holdings (Nottingham) Limited

7 St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 11966119
Notified on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio S.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: significiant influence or control

Alan C.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: significiant influence or control

Bruno S.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 89530 21135 47030118 52021 20044 093331
Current Assets600 133516 510718 217795 6331 100 690789 0891 029 452946 147
Debtors504 217406 078575 682773 6151 059 381745 479962 334921 922
Net Assets Liabilities175 662176 890228 195232 578215 325143 773120 605108 400
Other Debtors28 96113 50115 1569 1469 61422 41311 1653 060
Property Plant Equipment389 532391 190401 558414 391146 560119 13995 217 
Total Inventories84 02180 221107 06521 71722 78922 41023 02523 894
Other
Accumulated Amortisation Impairment Intangible Assets19 10019 10019 100     
Accumulated Depreciation Impairment Property Plant Equipment105 258112 802119 372131 539142 337130 342154 825119 700
Additions Other Than Through Business Combinations Property Plant Equipment 9 20216 938     
Amounts Owed By Related Parties  360     
Amount Specific Bank Loan74 52647 46143 101     
Average Number Employees During Period3434343536312925
Bank Borrowings48 54620 39717 750     
Bank Overdrafts 33 47440 363     
Creditors87 34145 81730 25013 02479 613119 534131 790827 182
Finance Lease Liabilities Present Value Total943   51 31737 02322 00664 335
Financial Commitments Other Than Capital Commitments64 20145 762      
Financial Liabilities38 79525 42012 500     
Increase From Depreciation Charge For Year Property Plant Equipment 7 5446 57012 16718 58630 58724 48327 202
Intangible Assets Gross Cost19 10019 10019 100     
Net Current Assets Liabilities-124 632-165 775-138 168-164 222160 373151 904162 553118 965
Other Creditors30 12739 277410 590533 504475 18319 76969 784350 662
Other Inventories36 00028 00021 499     
Other Remaining Borrowings38 79525 42012 500   69 78453 062
Prepayments 13 50115 156     
Property Plant Equipment Gross Cost494 790503 992520 930545 930288 897249 481250 042127 019
Provisions For Liabilities Balance Sheet Subtotal1 8972 7084 9454 56711 9957 7365 3753 762
Taxation Social Security Payable53 88259 25758 342     
Total Assets Less Current Liabilities264 900225 415263 390250 169306 933271 043257 770259 559
Total Borrowings87 34120 39717 750     
Trade Creditors Trade Payables275 630245 204279 380298 813328 222306 024267 788295 771
Trade Debtors Trade Receivables475 256392 577560 166681 969629 379288 042543 334487 596
Work In Progress48 02152 22185 566     
Accrued Liabilities Deferred Income      18 44639 357
Amounts Owed By Group Undertakings    340 076377 521327 585338 312
Amounts Owed To Group Undertakings    19 819 38 012 
Amounts Recoverable On Contracts   82 50080 31257 50380 25080 957
Bank Borrowings Overdrafts  30 25013 02428 29662 74240 00030 000
Corporation Tax Payable      21 48625 512
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 78842 582 31 378
Disposals Property Plant Equipment    377 09243 876 56 831
Number Shares Issued Fully Paid   200200201201201
Other Taxation Social Security Payable  68 43780 69181 84772 28388 68213 576
Par Value Share   11111
Prepayments Accrued Income      11 16511 997
Total Additions Including From Business Combinations Property Plant Equipment   25 000120 0594 4605611 037

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements