Uk Assistance Accident Repair Centres Limited BROMLEY


Uk Assistance Accident Repair Centres started in year 1990 as Private Limited Company with registration number 02568507. The Uk Assistance Accident Repair Centres company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bromley at Churchill Court. Postal code: BR1 1DP. Since Thursday 28th October 2004 Uk Assistance Accident Repair Centres Limited is no longer carrying the name Churchill Accident Repair Centre.

Currently there are 3 directors in the the company, namely Darren S., Cormac B. and Helen O.. In addition one secretary - Roger C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BR1 1DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1041702 . It is located at J M Accident Repairs, Sherwood Industrial Estate, Bonnyrigg with a total of 13 cars. It has two locations in the UK.

Uk Assistance Accident Repair Centres Limited Address / Contact

Office Address Churchill Court
Office Address2 Westmoreland Road
Town Bromley
Post code BR1 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02568507
Date of Incorporation Thu, 13th Dec 1990
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Darren S.

Position: Director

Appointed: 26 July 2023

Cormac B.

Position: Director

Appointed: 15 June 2016

Helen O.

Position: Director

Appointed: 15 June 2016

Roger C.

Position: Secretary

Appointed: 26 September 2013

Jessie B.

Position: Director

Appointed: 07 February 2019

Resigned: 10 November 2023

Steven M.

Position: Director

Appointed: 22 October 2014

Resigned: 16 December 2021

Paul N.

Position: Director

Appointed: 22 October 2014

Resigned: 31 December 2023

Stuart F.

Position: Director

Appointed: 22 October 2014

Resigned: 01 August 2019

Craig M.

Position: Director

Appointed: 05 June 2013

Resigned: 17 June 2016

Christopher W.

Position: Director

Appointed: 08 February 2011

Resigned: 22 October 2014

Jonathan D.

Position: Director

Appointed: 08 February 2011

Resigned: 18 March 2013

Thomas W.

Position: Director

Appointed: 23 June 2010

Resigned: 08 February 2011

Stephen T.

Position: Director

Appointed: 12 January 2010

Resigned: 19 June 2010

Christian D.

Position: Director

Appointed: 21 July 2009

Resigned: 08 February 2011

Christopher S.

Position: Director

Appointed: 22 January 2007

Resigned: 31 July 2009

Edward S.

Position: Director

Appointed: 17 January 2006

Resigned: 12 January 2010

Penelope H.

Position: Secretary

Appointed: 14 April 2005

Resigned: 26 September 2013

Richard H.

Position: Director

Appointed: 31 December 2004

Resigned: 22 January 2007

Peter A.

Position: Secretary

Appointed: 31 December 2003

Resigned: 21 January 2006

Stephen C.

Position: Director

Appointed: 31 October 2003

Resigned: 31 December 2004

Michael F.

Position: Director

Appointed: 31 October 2003

Resigned: 05 April 2006

Stephen H.

Position: Director

Appointed: 26 March 2003

Resigned: 31 October 2003

Paul C.

Position: Secretary

Appointed: 05 March 2002

Resigned: 31 December 2003

Robert N.

Position: Director

Appointed: 01 October 1998

Resigned: 01 June 2006

John T.

Position: Director

Appointed: 27 February 1996

Resigned: 26 March 2003

John B.

Position: Director

Appointed: 30 June 1995

Resigned: 26 March 2003

Peter H.

Position: Director

Appointed: 30 June 1995

Resigned: 10 June 2005

Martin L.

Position: Director

Appointed: 13 December 1991

Resigned: 31 October 2003

John T.

Position: Secretary

Appointed: 13 December 1991

Resigned: 05 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Direct Line Insurance Group Plc from Bromley, England. The abovementioned PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Direct Line Insurance Group Plc

Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 02280426
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Churchill Accident Repair Centre October 28, 2004

Transport Operator Data

J M Accident Repairs
Address Sherwood Industrial Estate
City Bonnyrigg
Post code EH19 3LW
Vehicles 4
Clyde Industrial Estate
Address Cunningham Road , Rutherglen
City Glasgow
Post code G73 1PP
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, July 2023
Free Download (24 pages)

Company search

Advertisements