Auto Repair Centre (newcastle) Limited NEWCASTLE UPON TYNE


Founded in 2007, Auto Repair Centre (newcastle), classified under reg no. 06342902 is an active company. Currently registered at Unit 6 NE4 6QA, Newcastle Upon Tyne the company has been in the business for 17 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Santosh K. and Atma S.. In addition one secretary - Priya S. - is with the firm. As of 28 April 2024, there was 1 ex director - Perdeep S.. There were no ex secretaries.

Auto Repair Centre (newcastle) Limited Address / Contact

Office Address Unit 6
Office Address2 Mill Lane
Town Newcastle Upon Tyne
Post code NE4 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06342902
Date of Incorporation Tue, 14th Aug 2007
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Priya S.

Position: Secretary

Appointed: 14 August 2007

Santosh K.

Position: Director

Appointed: 14 August 2007

Atma S.

Position: Director

Appointed: 14 August 2007

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 14 August 2007

Resigned: 14 August 2007

Jl Nominees One Limited

Position: Corporate Director

Appointed: 14 August 2007

Resigned: 14 August 2007

Perdeep S.

Position: Director

Appointed: 14 August 2007

Resigned: 15 August 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Santosh K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Atma S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Perdeep S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Santosh K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Atma S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Perdeep S.

Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets5 3767 4717 25915 9395 1219 17612 26464 57725 849
Net Assets Liabilities  1 7746736785917188442 763
Cash Bank In Hand8762 5392 353      
Debtors5009321 906      
Intangible Fixed Assets23 12515 6258 125      
Net Assets Liabilities Including Pension Asset Liability1 196694635      
Stocks Inventory4 0004 0003 000      
Tangible Fixed Assets2 2936 0925 691      
Reserves/Capital
Called Up Share Capital500500500      
Profit Loss Account Reserve696194135      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 1552 3002 6302 2604 2701 140900
Average Number Employees During Period     4333
Creditors  16 14621 4988 04813 35212 85347 7987 274
Fixed Assets25 41821 71713 8167 8926 2357 0275 57718 86613 966
Net Current Assets Liabilities-23 937-19 805-12 043-4 919-2 927-4 176-58916 77918 575
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  510640     
Total Assets Less Current Liabilities1 4811 9121 7732 9733 3082 8514 98835 64532 541
Capital Employed1 196694635      
Creditors Due Within One Year29 31327 27619 302      
Intangible Fixed Assets Aggregate Amortisation Impairment51 87559 37566 875      
Intangible Fixed Assets Amortisation Charged In Period 7 5007 500      
Intangible Fixed Assets Cost Or Valuation75 00075 00075 000      
Number Shares Allotted 200200      
Par Value Share 11      
Provisions For Liabilities Charges2851 2181 138      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Additions 4 9961 173      
Tangible Fixed Assets Cost Or Valuation6 4169 91211 085      
Tangible Fixed Assets Depreciation4 1233 8205 394      
Tangible Fixed Assets Depreciation Charged In Period 9911 574      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 294       
Tangible Fixed Assets Disposals 1 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
Free Download (2 pages)

Company search

Advertisements